|
|
27 Mar 2018
|
27 Mar 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Jan 2018
|
09 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
28 Dec 2017
|
28 Dec 2017
Application to strike the company off the register
|
|
|
04 Jul 2017
|
04 Jul 2017
Confirmation statement made on 30 June 2017 with no updates
|
|
|
30 Jun 2016
|
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
|
|
|
06 Oct 2015
|
06 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
|
|
|
30 Sep 2014
|
30 Sep 2014
Annual return made up to 8 September 2014 with full list of shareholders
|
|
|
16 Sep 2013
|
16 Sep 2013
Annual return made up to 8 September 2013 with full list of shareholders
|
|
|
03 Jan 2013
|
03 Jan 2013
Previous accounting period extended from 5 April 2012 to 31 August 2012
|
|
|
15 Oct 2012
|
15 Oct 2012
Director's details changed for Dr Henry Otto Brumjes on 19 July 2012
|
|
|
08 Oct 2012
|
08 Oct 2012
Annual return made up to 8 September 2012 with full list of shareholders
|
|
|
05 Oct 2012
|
05 Oct 2012
Registered office address changed from C/O Lancing College Lancing College Lancing West Sussex BN15 0RW United Kingdom on 5 October 2012
|
|
|
05 Oct 2012
|
05 Oct 2012
Appointment of Dr Henry Otto Brumjes as a director on 19 July 2012
|
|
|
05 Oct 2012
|
05 Oct 2012
Registered office address changed from 6 Marlborough Place Brighton East Sussex BN1 1UB on 5 October 2012
|
|
|
05 Oct 2012
|
05 Oct 2012
Appointment of Mrs Pauline Bulman as a director on 19 July 2012
|
|
|
05 Oct 2012
|
05 Oct 2012
Termination of appointment of Anthony Graeme Foot as a secretary on 19 July 2012
|
|
|
05 Oct 2012
|
05 Oct 2012
Termination of appointment of Esther Judith Snell as a director on 19 July 2012
|
|
|
05 Oct 2012
|
05 Oct 2012
Termination of appointment of Christopher Edward Melville Snell as a director on 19 July 2012
|
|
|
21 Jul 2012
|
21 Jul 2012
Particulars of a mortgage or charge / charge no: 4
|