|
|
25 Jan 2022
|
25 Jan 2022
Final Gazette dissolved following liquidation
|
|
|
25 Oct 2021
|
25 Oct 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
17 Dec 2020
|
17 Dec 2020
Liquidators' statement of receipts and payments to 29 October 2020
|
|
|
13 Nov 2019
|
13 Nov 2019
Appointment of a voluntary liquidator
|
|
|
12 Nov 2019
|
12 Nov 2019
Registered office address changed from 9 Gibbs Reed Farm (Lokring Southern (Uk)) Pashley Road Ticehurst East Sussex TN5 7HE to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 12 November 2019
|
|
|
11 Nov 2019
|
11 Nov 2019
Declaration of solvency
|
|
|
11 Nov 2019
|
11 Nov 2019
Resolutions
|
|
|
14 May 2019
|
14 May 2019
Appointment of Mr Robert Allen Lansdowne as a secretary on 12 April 2019
|
|
|
14 May 2019
|
14 May 2019
Termination of appointment of Susan Lansdowne as a secretary on 12 April 2019
|
|
|
14 May 2019
|
14 May 2019
Termination of appointment of Antony Philip Cockle as a director on 12 April 2019
|
|
|
30 Apr 2019
|
30 Apr 2019
Termination of appointment of Susan April Jacqueline Lansdowne as a director on 12 April 2019
|
|
|
04 Apr 2019
|
04 Apr 2019
Current accounting period extended from 31 December 2018 to 30 April 2019
|
|
|
19 Feb 2019
|
19 Feb 2019
Confirmation statement made on 17 February 2019 with updates
|
|
|
23 Feb 2018
|
23 Feb 2018
Confirmation statement made on 17 February 2018 with updates
|
|
|
20 Feb 2017
|
20 Feb 2017
Confirmation statement made on 17 February 2017 with updates
|
|
|
17 Mar 2016
|
17 Mar 2016
Previous accounting period shortened from 30 June 2016 to 31 December 2015
|
|
|
18 Feb 2016
|
18 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
|
|
|
17 Feb 2016
|
17 Feb 2016
Director's details changed for Mr Antony Philip Cockle on 2 February 2016
|
|
|
13 Jan 2016
|
13 Jan 2016
Appointment of Mr Antony Philip Cockle as a director on 1 January 2016
|
|
|
24 Feb 2015
|
24 Feb 2015
Annual return made up to 24 February 2015 with full list of shareholders
|