|
|
11 Feb 2023
|
11 Feb 2023
Final Gazette dissolved following liquidation
|
|
|
11 Nov 2022
|
11 Nov 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
29 Mar 2022
|
29 Mar 2022
Registered office address changed from 20 Havelock Road Hastings TN34 1BP England to White Maund 44-46 Old Steine Brighton BN1 1NH on 29 March 2022
|
|
|
29 Mar 2022
|
29 Mar 2022
Declaration of solvency
|
|
|
29 Mar 2022
|
29 Mar 2022
Appointment of a voluntary liquidator
|
|
|
29 Mar 2022
|
29 Mar 2022
Resolutions
|
|
|
23 Dec 2021
|
23 Dec 2021
Notification of Mary Alexander-Broomhall as a person with significant control on 20 December 2021
|
|
|
23 Dec 2021
|
23 Dec 2021
Cessation of Paul Henry Hudson Broomhall as a person with significant control on 20 December 2021
|
|
|
13 Dec 2021
|
13 Dec 2021
Current accounting period extended from 30 September 2021 to 31 December 2021
|
|
|
31 Mar 2021
|
31 Mar 2021
Confirmation statement made on 28 March 2021 with updates
|
|
|
23 Apr 2020
|
23 Apr 2020
Confirmation statement made on 28 March 2020 with no updates
|
|
|
04 Apr 2019
|
04 Apr 2019
Confirmation statement made on 28 March 2019 with no updates
|
|
|
21 Mar 2019
|
21 Mar 2019
Appointment of Mr Antony Peter Silk as a secretary on 21 March 2019
|
|
|
21 Feb 2019
|
21 Feb 2019
Termination of appointment of Paul Henry Hudson Broomhall as a director on 8 February 2019
|
|
|
28 Mar 2018
|
28 Mar 2018
Confirmation statement made on 28 March 2018 with no updates
|
|
|
22 Mar 2018
|
22 Mar 2018
Change of details for Mr Paul Henry Hudson Broomhall as a person with significant control on 1 March 2018
|
|
|
18 May 2017
|
18 May 2017
Director's details changed for Mr Paul Henry Hudson Broomhall on 2 April 2017
|
|
|
05 May 2017
|
05 May 2017
Confirmation statement made on 1 April 2017 with updates
|
|
|
11 Apr 2017
|
11 Apr 2017
Registered office address changed from 23 Havelock Road Hastings East Sussex TN34 1BP to 20 Havelock Road Hastings TN34 1BP on 11 April 2017
|