|
|
26 Sep 2017
|
26 Sep 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Jul 2017
|
11 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
10 Oct 2016
|
10 Oct 2016
Registered office address changed from 14 Amherst Crescent Hove East Sussex BN3 7ER to 104 Foredown Drive Portslade Brighton BN41 2BE on 10 October 2016
|
|
|
14 Jun 2016
|
14 Jun 2016
Annual return made up to 22 April 2016 with full list of shareholders
|
|
|
29 Apr 2015
|
29 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
|
|
|
29 Apr 2015
|
29 Apr 2015
Director's details changed for Mr Omar Jebari on 29 April 2015
|
|
|
16 Oct 2014
|
16 Oct 2014
Secretary's details changed for Mrs Jessica Jebari on 15 October 2014
|
|
|
15 Oct 2014
|
15 Oct 2014
Registered office address changed from 34 Payne Avenue Hove BN3 5HD to 14 Amherst Crescent Hove East Sussex BN3 7ER on 15 October 2014
|
|
|
30 Jul 2014
|
30 Jul 2014
Annual return made up to 22 April 2014 with full list of shareholders
|
|
|
12 Aug 2013
|
12 Aug 2013
Annual return made up to 22 April 2013 with full list of shareholders
|
|
|
07 May 2012
|
07 May 2012
Annual return made up to 22 April 2012 with full list of shareholders
|
|
|
17 May 2011
|
17 May 2011
Annual return made up to 22 April 2011 with full list of shareholders
|
|
|
31 Jul 2010
|
31 Jul 2010
Annual return made up to 22 April 2010 with full list of shareholders
|
|
|
31 Jul 2010
|
31 Jul 2010
Director's details changed for Mr Omar Jebari on 21 April 2010
|
|
|
23 Jun 2010
|
23 Jun 2010
Compulsory strike-off action has been discontinued
|
|
|
15 Jun 2010
|
15 Jun 2010
First Gazette notice for compulsory strike-off
|
|
|
05 May 2009
|
05 May 2009
Return made up to 22/04/09; full list of members
|