|
|
07 Jun 2022
|
07 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Mar 2022
|
22 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
09 Mar 2022
|
09 Mar 2022
Application to strike the company off the register
|
|
|
04 Jan 2022
|
04 Jan 2022
Confirmation statement made on 4 January 2022 with no updates
|
|
|
04 Jan 2021
|
04 Jan 2021
Confirmation statement made on 4 January 2021 with no updates
|
|
|
17 Jan 2020
|
17 Jan 2020
Confirmation statement made on 17 January 2020 with no updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 28 January 2019 with no updates
|
|
|
17 Jan 2019
|
17 Jan 2019
Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to Chestnut Coppice Furzefield Chase Dormans Park East Grinstead RH19 2LU on 17 January 2019
|
|
|
19 Feb 2018
|
19 Feb 2018
Confirmation statement made on 28 January 2018 with updates
|
|
|
23 Feb 2017
|
23 Feb 2017
Confirmation statement made on 28 January 2017 with updates
|
|
|
10 Mar 2016
|
10 Mar 2016
Annual return made up to 28 January 2016 with full list of shareholders
|
|
|
17 Feb 2016
|
17 Feb 2016
Register(s) moved to registered inspection location Chestnut Coppice Furzefield Chase Dormans Park East Grinstead West Sussex RH19 2LU
|
|
|
25 Feb 2015
|
25 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
|
|
|
26 Feb 2014
|
26 Feb 2014
Annual return made up to 28 January 2014 with full list of shareholders
|
|
|
12 Mar 2013
|
12 Mar 2013
Annual return made up to 28 January 2013 with full list of shareholders
|
|
|
12 Mar 2013
|
12 Mar 2013
Director's details changed for Jemma Wiseman on 1 January 2013
|