|
|
14 Aug 2018
|
14 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
29 May 2018
|
29 May 2018
First Gazette notice for voluntary strike-off
|
|
|
16 May 2018
|
16 May 2018
Application to strike the company off the register
|
|
|
02 Mar 2018
|
02 Mar 2018
Previous accounting period extended from 30 September 2017 to 31 October 2017
|
|
|
12 Jan 2018
|
12 Jan 2018
Confirmation statement made on 31 December 2017 with no updates
|
|
|
09 Jan 2017
|
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
02 Feb 2016
|
02 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
02 Feb 2016
|
02 Feb 2016
Registered office address changed from Unit 8 Hampers Common Industrial Estate Petworth West Sussex GU28 9NR to 54 Timber Mill Southwater Horsham West Sussex RH13 9SR on 2 February 2016
|
|
|
23 Jan 2015
|
23 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
|
|
|
28 Jan 2014
|
28 Jan 2014
Annual return made up to 31 December 2013 with full list of shareholders
|
|
|
01 Feb 2013
|
01 Feb 2013
Annual return made up to 31 December 2012 with full list of shareholders
|
|
|
26 Mar 2012
|
26 Mar 2012
Annual return made up to 31 December 2011 with full list of shareholders
|
|
|
26 Jan 2011
|
26 Jan 2011
Annual return made up to 31 December 2010 with full list of shareholders
|
|
|
26 Jan 2011
|
26 Jan 2011
Registered office address changed from Unit 9 Hampers Common Industrial Estate Petworth West Sussex GU28 9NR on 26 January 2011
|
|
|
15 Feb 2010
|
15 Feb 2010
Annual return made up to 31 December 2009 with full list of shareholders
|
|
|
15 Feb 2010
|
15 Feb 2010
Director's details changed for Mr Keith Edwin Briggs on 1 October 2009
|