|
|
22 May 2018
|
22 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
27 Feb 2018
|
27 Feb 2018
Application to strike the company off the register
|
|
|
09 Nov 2017
|
09 Nov 2017
Confirmation statement made on 29 October 2017 with no updates
|
|
|
08 Nov 2017
|
08 Nov 2017
Registered office address changed from Perrymount House 38-42 Perrymount Road Haywards Heath RH16 3DN to Rockwood House 9-17 Perrymount Road Haywards Heath RH16 3TW on 8 November 2017
|
|
|
15 May 2017
|
15 May 2017
Appointment of Mr Steve Gurney as a director on 12 May 2017
|
|
|
12 May 2017
|
12 May 2017
Termination of appointment of Kenneth John Vincent Wrench as a director on 12 May 2017
|
|
|
31 Oct 2016
|
31 Oct 2016
Director's details changed for Mr Kenneth John Vincent Wrench on 31 October 2016
|
|
|
31 Oct 2016
|
31 Oct 2016
Confirmation statement made on 29 October 2016 with updates
|
|
|
02 Jun 2016
|
02 Jun 2016
Termination of appointment of Linda Anne Bright as a secretary on 27 May 2016
|
|
|
29 Oct 2015
|
29 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
|
|
|
31 Oct 2014
|
31 Oct 2014
Annual return made up to 29 October 2014 with full list of shareholders
|
|
|
29 Oct 2013
|
29 Oct 2013
Annual return made up to 29 October 2013 with full list of shareholders
|
|
|
07 Nov 2012
|
07 Nov 2012
Annual return made up to 29 October 2012 with full list of shareholders
|
|
|
02 Nov 2011
|
02 Nov 2011
Annual return made up to 29 October 2011 with full list of shareholders
|
|
|
13 Dec 2010
|
13 Dec 2010
Annual return made up to 29 October 2010 with full list of shareholders
|
|
|
17 Dec 2009
|
17 Dec 2009
Annual return made up to 29 October 2009 with full list of shareholders
|