|
|
12 Jul 2023
|
12 Jul 2023
Final Gazette dissolved following liquidation
|
|
|
12 Apr 2023
|
12 Apr 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
30 Mar 2022
|
30 Mar 2022
Liquidators' statement of receipts and payments to 3 February 2022
|
|
|
25 Feb 2021
|
25 Feb 2021
Statement of affairs
|
|
|
18 Feb 2021
|
18 Feb 2021
Registered office address changed from The Courtyard 30 Worthing Road Horsham RH12 1SL England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 18 February 2021
|
|
|
16 Feb 2021
|
16 Feb 2021
Resolutions
|
|
|
16 Feb 2021
|
16 Feb 2021
Appointment of a voluntary liquidator
|
|
|
18 Nov 2020
|
18 Nov 2020
Change of details for Mr Richard James Teasdale as a person with significant control on 1 August 2018
|
|
|
28 Sep 2020
|
28 Sep 2020
Confirmation statement made on 11 August 2020 with no updates
|
|
|
27 Jan 2020
|
27 Jan 2020
Previous accounting period extended from 31 August 2019 to 31 December 2019
|
|
|
16 Aug 2019
|
16 Aug 2019
Confirmation statement made on 11 August 2019 with no updates
|
|
|
22 May 2019
|
22 May 2019
Registered office address changed from Global House 13 Market Square Horsham West Sussex RH12 1EU to The Courtyard 30 Worthing Road Horsham RH12 1SL on 22 May 2019
|
|
|
15 Aug 2018
|
15 Aug 2018
Confirmation statement made on 11 August 2018 with updates
|
|
|
15 Aug 2018
|
15 Aug 2018
Director's details changed for Mr Richard James Teasdale on 1 August 2018
|
|
|
11 Sep 2017
|
11 Sep 2017
Confirmation statement made on 11 August 2017 with no updates
|
|
|
12 Nov 2016
|
12 Nov 2016
Compulsory strike-off action has been discontinued
|
|
|
09 Nov 2016
|
09 Nov 2016
Confirmation statement made on 11 August 2016 with updates
|
|
|
09 Nov 2016
|
09 Nov 2016
Director's details changed for Nebojsa Saric on 12 August 2015
|
|
|
08 Nov 2016
|
08 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
24 Aug 2015
|
24 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
|