|
|
17 Apr 2018
|
17 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Jan 2018
|
30 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
22 Jan 2018
|
22 Jan 2018
Application to strike the company off the register
|
|
|
16 Jan 2018
|
16 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
11 Nov 2016
|
11 Nov 2016
Confirmation statement made on 27 October 2016 with updates
|
|
|
10 Dec 2015
|
10 Dec 2015
Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY England to Holmbush Way Midhurst West Sussex GU29 9HE on 10 December 2015
|
|
|
10 Dec 2015
|
10 Dec 2015
Registered office address changed from 8 the Drive Hove Sussex BN3 3JT to Holmbush Way Midhurst West Sussex GU29 9HE on 10 December 2015
|
|
|
08 Dec 2015
|
08 Dec 2015
Annual return made up to 27 October 2015 with full list of shareholders
|
|
|
30 Oct 2014
|
30 Oct 2014
Annual return made up to 27 October 2014 with full list of shareholders
|
|
|
01 Nov 2013
|
01 Nov 2013
Annual return made up to 27 October 2013 with full list of shareholders
|
|
|
01 Nov 2012
|
01 Nov 2012
Annual return made up to 27 October 2012 with full list of shareholders
|
|
|
17 Jan 2012
|
17 Jan 2012
Annual return made up to 27 October 2011 with full list of shareholders
|
|
|
17 Jan 2012
|
17 Jan 2012
Termination of appointment of Charles Gordon Lennox as a director
|
|
|
29 Oct 2010
|
29 Oct 2010
Annual return made up to 27 October 2010 with full list of shareholders
|
|
|
11 Dec 2009
|
11 Dec 2009
Annual return made up to 27 October 2009 with full list of shareholders
|
|
|
01 Sep 2009
|
01 Sep 2009
Secretary's change of particulars / bryony dyer / 04/08/2009
|