|
|
20 Aug 2019
|
20 Aug 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Jul 2019
|
06 Jul 2019
Compulsory strike-off action has been suspended
|
|
|
04 Jun 2019
|
04 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
21 May 2018
|
21 May 2018
Confirmation statement made on 21 May 2018 with updates
|
|
|
09 Mar 2018
|
09 Mar 2018
Registered office address changed from The Pool 118 Marine Parade Brighton BN2 1DD England to Kalculus 119 Marylebone Road London NW1 5PU on 9 March 2018
|
|
|
22 Aug 2017
|
22 Aug 2017
Notification of Alexandra Anna Adamson as a person with significant control on 6 April 2016
|
|
|
22 Aug 2017
|
22 Aug 2017
Notification of Barry Anthony Adamson as a person with significant control on 6 April 2016
|
|
|
15 Aug 2017
|
15 Aug 2017
Confirmation statement made on 10 June 2017 with no updates
|
|
|
15 Aug 2017
|
15 Aug 2017
Notification of Alexandra Anna Adamson as a person with significant control on 6 April 2016
|
|
|
15 Aug 2017
|
15 Aug 2017
Notification of Barry Anthony Adamson as a person with significant control on 6 April 2016
|
|
|
30 Mar 2017
|
30 Mar 2017
Registered office address changed from Unit 9 Freshfield Industrial Estate, Stevenson Road Brighton BN2 0DF England to The Pool 118 Marine Parade Brighton BN2 1DD on 30 March 2017
|
|
|
28 Mar 2017
|
28 Mar 2017
Registered office address changed from Sheridan House 112-116 Western Road Hove East Sussex BN3 1DD to Unit 9 Freshfield Industrial Estate, Stevenson Road Brighton BN2 0DF on 28 March 2017
|
|
|
19 Jul 2016
|
19 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
|
|
|
02 Jul 2015
|
02 Jul 2015
Registration of charge 047942840001, created on 19 June 2015
|
|
|
10 Jun 2015
|
10 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
|
|
|
26 Mar 2015
|
26 Mar 2015
Registered office address changed from 421a Finchley Road Hampstead London NW3 6HJ to Sheridan House 112-116 Western Road Hove East Sussex BN3 1DD on 26 March 2015
|
|
|
21 Jul 2014
|
21 Jul 2014
Annual return made up to 10 June 2014 with full list of shareholders
|
|
|
10 Jul 2013
|
10 Jul 2013
Annual return made up to 10 June 2013 with full list of shareholders
|
|
|
10 Jul 2013
|
10 Jul 2013
Secretary's details changed for Alexandra Anna Adamson on 1 December 2012
|
|
|
10 Jul 2013
|
10 Jul 2013
Director's details changed for Alexandra Anna Adamson on 1 December 2012
|