|
|
24 Aug 2021
|
24 Aug 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
10 Jul 2020
|
10 Jul 2020
Confirmation statement made on 10 July 2020 with updates
|
|
|
18 May 2020
|
18 May 2020
Confirmation statement made on 26 November 2019 with no updates
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 26 November 2018 with no updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Confirmation statement made on 26 November 2017 with no updates
|
|
|
09 Dec 2016
|
09 Dec 2016
Confirmation statement made on 26 November 2016 with updates
|
|
|
07 Dec 2016
|
07 Dec 2016
Registered office address changed from 7 Bulkington Avenue Worthing West Sussex BH14 7HH to 7 Bulkington Avenue Worthing BN14 7HH on 7 December 2016
|
|
|
23 Dec 2015
|
23 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
|
|
|
25 Jan 2015
|
25 Jan 2015
Annual return made up to 26 November 2014 with full list of shareholders
|
|
|
25 Jan 2014
|
25 Jan 2014
Annual return made up to 26 November 2013 with full list of shareholders
|
|
|
12 Jan 2013
|
12 Jan 2013
Annual return made up to 26 November 2012 with full list of shareholders
|
|
|
23 Dec 2011
|
23 Dec 2011
Annual return made up to 26 November 2011 with full list of shareholders
|
|
|
14 Dec 2010
|
14 Dec 2010
Annual return made up to 26 November 2010 with full list of shareholders
|
|
|
08 Jun 2010
|
08 Jun 2010
Registered office address changed from 36 Brunel Way Segens Worth Fareham Hampshire PO15 5SA on 8 June 2010
|