|
|
30 Mar 2021
|
30 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Dec 2020
|
08 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
17 Dec 2019
|
17 Dec 2019
Compulsory strike-off action has been discontinued
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
15 Oct 2019
|
15 Oct 2019
Rectified AD01 was removed from the public register on 29/01/2020 as it was done without the authority of the company and is forged.
|
|
|
30 Oct 2017
|
30 Oct 2017
Termination of appointment of Roland William Dunn as a secretary on 30 October 2017
|
|
|
04 Aug 2017
|
04 Aug 2017
Satisfaction of charge 064754280001 in full
|
|
|
13 Jul 2017
|
13 Jul 2017
Termination of appointment of Roland William Dunn as a director on 1 June 2017
|
|
|
01 Feb 2017
|
01 Feb 2017
Confirmation statement made on 16 January 2017 with updates
|
|
|
26 Oct 2016
|
26 Oct 2016
Notice of completion of voluntary arrangement
|
|
|
30 Sep 2016
|
30 Sep 2016
Registration of charge 064754280001, created on 27 September 2016
|
|
|
19 Sep 2016
|
19 Sep 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2016
|
|
|
15 Feb 2016
|
15 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
|
|
|
15 Feb 2016
|
15 Feb 2016
Director's details changed for Roland William Dunn on 1 January 2016
|
|
|
15 Feb 2016
|
15 Feb 2016
Secretary's details changed for Roland William Dunn on 1 January 2016
|
|
|
15 Feb 2016
|
15 Feb 2016
Registered office address changed from , 5 North Street, Hailsham, East Sussex, BN27 1DQ to 20 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE on 15 February 2016
|
|
|
21 Oct 2015
|
21 Oct 2015
Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2015
|
|
|
01 Jul 2015
|
01 Jul 2015
Current accounting period shortened from 13 August 2015 to 31 July 2015
|
|
|
17 Feb 2015
|
17 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
|