|
|
21 Jan 2020
|
21 Jan 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
29 Jun 2019
|
29 Jun 2019
Compulsory strike-off action has been suspended
|
|
|
04 Jun 2019
|
04 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
06 Apr 2019
|
06 Apr 2019
Termination of appointment of Charlotte Hannah Lydia Bain as a director on 2 April 2019
|
|
|
06 Apr 2019
|
06 Apr 2019
Appointment of Mr Narma Patel as a director on 2 April 2019
|
|
|
06 Apr 2019
|
06 Apr 2019
Registered office address changed from Unit 3 Riverview Business Park Station Road Forest Row East Sussex RH18 5FS to 104a Wembley Park Drive Wembley HA9 8HP on 6 April 2019
|
|
|
14 Jul 2018
|
14 Jul 2018
Compulsory strike-off action has been discontinued
|
|
|
11 Jul 2018
|
11 Jul 2018
Confirmation statement made on 7 April 2018 with no updates
|
|
|
03 Jul 2018
|
03 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
02 May 2017
|
02 May 2017
Confirmation statement made on 7 April 2017 with updates
|
|
|
19 Dec 2016
|
19 Dec 2016
Director's details changed for Charlotte Hannah Lydia Bain on 19 December 2016
|
|
|
23 May 2016
|
23 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
|
|
|
16 Apr 2015
|
16 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
|
|
|
06 May 2014
|
06 May 2014
Annual return made up to 7 April 2014 with full list of shareholders
|
|
|
29 Nov 2013
|
29 Nov 2013
Registered office address changed from Kenyon Place Lower Road Forest Row East Sussex RH18 5HE England on 29 November 2013
|
|
|
18 Jul 2013
|
18 Jul 2013
Annual return made up to 7 April 2013 with full list of shareholders
|
|
|
29 Jan 2013
|
29 Jan 2013
Registered office address changed from Unit C2 Horstead Keynes Industrial Park Cinder Hill Lane Horsted Keynes West Sussex RH17 7BA on 29 January 2013
|
|
|
05 Oct 2012
|
05 Oct 2012
Certificate of change of name
|
|
|
12 Apr 2012
|
12 Apr 2012
Annual return made up to 7 April 2012 with full list of shareholders
|