|
|
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
|
|
|
27 Apr 2020
|
27 Apr 2020
Confirmation statement made on 23 April 2020 with no updates
|
|
|
07 May 2019
|
07 May 2019
Confirmation statement made on 23 April 2019 with no updates
|
|
|
13 Sep 2018
|
13 Sep 2018
Registered office address changed from Chantry Lodge, Pyecombe Street Pyecombe Brighton BN45 7EE to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on 13 September 2018
|
|
|
13 Jun 2018
|
13 Jun 2018
Confirmation statement made on 23 April 2018 with no updates
|
|
|
22 Jun 2017
|
22 Jun 2017
Confirmation statement made on 23 April 2017 with updates
|
|
|
05 Jul 2016
|
05 Jul 2016
Director's details changed for Katrina Natalie Mansoor on 11 May 2016
|
|
|
05 Jul 2016
|
05 Jul 2016
Secretary's details changed for Katrina Natalie Mansoor on 11 May 2016
|
|
|
29 Apr 2016
|
29 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
|
|
|
11 May 2015
|
11 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
|
|
|
02 Sep 2014
|
02 Sep 2014
Compulsory strike-off action has been discontinued
|
|
|
01 Sep 2014
|
01 Sep 2014
Secretary's details changed for Katrina Natalie Mansoor on 1 September 2014
|
|
|
01 Sep 2014
|
01 Sep 2014
Director's details changed for Katrina Natalie Mansoor on 1 September 2014
|
|
|
01 Sep 2014
|
01 Sep 2014
Annual return made up to 23 April 2014 with full list of shareholders
|
|
|
26 Aug 2014
|
26 Aug 2014
First Gazette notice for compulsory strike-off
|
|
|
24 May 2013
|
24 May 2013
Annual return made up to 23 April 2013 with full list of shareholders
|