|
|
19 Nov 2019
|
19 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
23 Aug 2019
|
23 Aug 2019
Application to strike the company off the register
|
|
|
19 May 2019
|
19 May 2019
Confirmation statement made on 15 May 2019 with no updates
|
|
|
19 May 2018
|
19 May 2018
Confirmation statement made on 15 May 2018 with no updates
|
|
|
19 May 2017
|
19 May 2017
Confirmation statement made on 15 May 2017 with updates
|
|
|
21 May 2016
|
21 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
|
|
|
24 May 2015
|
24 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
|
|
|
25 May 2014
|
25 May 2014
Annual return made up to 15 May 2014 with full list of shareholders
|
|
|
25 May 2013
|
25 May 2013
Annual return made up to 15 May 2013 with full list of shareholders
|
|
|
24 Sep 2012
|
24 Sep 2012
Registered office address changed from 2 Bolnore Isaacs Lane Haywards Heath RH16 4BU on 24 September 2012
|
|
|
24 Sep 2012
|
24 Sep 2012
Director's details changed for Mr Clive Geoffrey Plimsoll on 1 September 2012
|
|
|
24 Sep 2012
|
24 Sep 2012
Director's details changed for Mrs Jane Kathleen Plimsoll on 1 September 2012
|
|
|
23 Sep 2012
|
23 Sep 2012
Secretary's details changed for Mr Clive Geoffrey Plimsoll on 1 September 2012
|
|
|
19 May 2012
|
19 May 2012
Annual return made up to 15 May 2012 with full list of shareholders
|
|
|
21 May 2011
|
21 May 2011
Annual return made up to 15 May 2011 with full list of shareholders
|