|
|
21 Feb 2020
|
21 Feb 2020
Final Gazette dissolved following liquidation
|
|
|
21 Nov 2019
|
21 Nov 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
11 Mar 2019
|
11 Mar 2019
Liquidators' statement of receipts and payments to 18 January 2018
|
|
|
20 Feb 2019
|
20 Feb 2019
Liquidators' statement of receipts and payments to 18 January 2019
|
|
|
24 Aug 2017
|
24 Aug 2017
Satisfaction of charge 1 in full
|
|
|
01 Feb 2017
|
01 Feb 2017
Appointment of a voluntary liquidator
|
|
|
01 Feb 2017
|
01 Feb 2017
Declaration of solvency
|
|
|
01 Feb 2017
|
01 Feb 2017
Resolutions
|
|
|
26 Jan 2017
|
26 Jan 2017
Registered office address changed from 12-13 Ship Street Brighton East Sussex BN1 1AD to 68 Ship Street Brighton East Sussex BN1 1AE on 26 January 2017
|
|
|
24 Jan 2017
|
24 Jan 2017
Amended micro company accounts made up to 31 October 2016
|
|
|
10 Jan 2017
|
10 Jan 2017
Previous accounting period shortened from 5 April 2017 to 31 October 2016
|
|
|
24 Aug 2016
|
24 Aug 2016
Confirmation statement made on 8 August 2016 with updates
|
|
|
21 Sep 2015
|
21 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
|
|
|
02 Feb 2015
|
02 Feb 2015
Annual return made up to 8 August 2014 with full list of shareholders
|
|
|
20 Jan 2015
|
20 Jan 2015
Appointment of Georgina James as a director on 12 January 2015
|
|
|
20 Jan 2015
|
20 Jan 2015
Appointment of Mrs Siobhan Anne Cox as a director on 12 January 2015
|
|
|
31 Oct 2014
|
31 Oct 2014
Termination of appointment of George Wilfred Aspinall as a director on 6 February 2014
|
|
|
19 Aug 2013
|
19 Aug 2013
Annual return made up to 8 August 2013 with full list of shareholders
|
|
|
23 Aug 2012
|
23 Aug 2012
Annual return made up to 8 August 2012 with full list of shareholders
|