|
|
25 May 2021
|
25 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Mar 2021
|
09 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
24 Feb 2021
|
24 Feb 2021
Application to strike the company off the register
|
|
|
05 Aug 2020
|
05 Aug 2020
Previous accounting period extended from 31 March 2020 to 31 July 2020
|
|
|
05 Aug 2020
|
05 Aug 2020
Confirmation statement made on 5 August 2020 with no updates
|
|
|
05 Aug 2019
|
05 Aug 2019
Confirmation statement made on 5 August 2019 with no updates
|
|
|
13 May 2019
|
13 May 2019
Registered office address changed from 38-42a South Road Haywards Heath West Sussex RH16 4LA England to 25 Clinton Place Seaford BN25 1NP on 13 May 2019
|
|
|
10 Aug 2018
|
10 Aug 2018
Confirmation statement made on 5 August 2018 with no updates
|
|
|
10 Aug 2018
|
10 Aug 2018
Registered office address changed from 38-42a 2nd Floor 38-42a South Road Haywards Heath West Sussex RH16 4LA England to 38-42a South Road Haywards Heath West Sussex RH16 4LA on 10 August 2018
|
|
|
06 Aug 2018
|
06 Aug 2018
Registered office address changed from 130a Darkes Lane Potters Bar EN6 1AF United Kingdom to 38-42a 2nd Floor 38-42a South Road Haywards Heath West Sussex RH16 4LA on 6 August 2018
|
|
|
29 Sep 2017
|
29 Sep 2017
Confirmation statement made on 5 August 2017 with updates
|
|
|
29 Sep 2017
|
29 Sep 2017
Registered office address changed from Sterling House Fulbourne Road London E17 4EE to 130a Darkes Lane Potters Bar EN6 1AF on 29 September 2017
|
|
|
21 Nov 2016
|
21 Nov 2016
Previous accounting period shortened from 31 August 2016 to 31 March 2016
|
|
|
12 Aug 2016
|
12 Aug 2016
Confirmation statement made on 5 August 2016 with updates
|
|
|
24 Aug 2015
|
24 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
|
|
|
06 Aug 2014
|
06 Aug 2014
Annual return made up to 5 August 2014 with full list of shareholders
|
|
|
19 Aug 2013
|
19 Aug 2013
Annual return made up to 5 August 2013 with full list of shareholders
|