|
|
15 Nov 2018
|
15 Nov 2018
Final Gazette dissolved following liquidation
|
|
|
15 Aug 2018
|
15 Aug 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
14 Jun 2018
|
14 Jun 2018
Liquidators' statement of receipts and payments to 19 May 2018
|
|
|
30 Aug 2017
|
30 Aug 2017
Appointment of a voluntary liquidator
|
|
|
30 Aug 2017
|
30 Aug 2017
Removal of liquidator by court order
|
|
|
07 Jul 2017
|
07 Jul 2017
Liquidators' statement of receipts and payments to 19 May 2017
|
|
|
07 Jun 2016
|
07 Jun 2016
Registered office address changed from 1a & 1B High Cross Farm Henfield Road Albourne Brighton East Sussex BN6 9JH to C/O Quantuma Llp 3rd Floor Frederick Place Brighton BN1 4EA on 7 June 2016
|
|
|
03 Jun 2016
|
03 Jun 2016
Statement of affairs with form 4.19
|
|
|
03 Jun 2016
|
03 Jun 2016
Appointment of a voluntary liquidator
|
|
|
03 Jun 2016
|
03 Jun 2016
Resolutions
|
|
|
09 Apr 2016
|
09 Apr 2016
Compulsory strike-off action has been discontinued
|
|
|
07 Apr 2016
|
07 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
|
|
|
08 Mar 2016
|
08 Mar 2016
First Gazette notice for compulsory strike-off
|
|
|
31 Oct 2015
|
31 Oct 2015
Compulsory strike-off action has been discontinued
|
|
|
30 Oct 2015
|
30 Oct 2015
Annual return made up to 28 February 2015 with full list of shareholders
|
|
|
30 Oct 2015
|
30 Oct 2015
Appointment of Mr Aaron Thomas Edward Morton as a secretary on 26 February 2015
|
|
|
30 Oct 2015
|
30 Oct 2015
Termination of appointment of Peter Francis Fraher as a secretary on 26 February 2015
|
|
|
16 Sep 2015
|
16 Sep 2015
Satisfaction of charge 1 in full
|
|
|
16 Sep 2015
|
16 Sep 2015
Satisfaction of charge 4 in full
|
|
|
13 Aug 2015
|
13 Aug 2015
Compulsory strike-off action has been suspended
|
|
|
04 Aug 2015
|
04 Aug 2015
First Gazette notice for compulsory strike-off
|
|
|
16 Jul 2014
|
16 Jul 2014
Registration of charge 031659820005, created on 15 July 2014
|
|
|
25 Mar 2014
|
25 Mar 2014
Annual return made up to 28 February 2014 with full list of shareholders
|