|
|
11 Jan 2022
|
11 Jan 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Oct 2021
|
26 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
18 Oct 2021
|
18 Oct 2021
Application to strike the company off the register
|
|
|
22 Jun 2021
|
22 Jun 2021
Confirmation statement made on 21 June 2021 with no updates
|
|
|
08 Oct 2020
|
08 Oct 2020
Register(s) moved to registered inspection location 11 Corsica Hall College Road Seaford BN25 1JX
|
|
|
08 Oct 2020
|
08 Oct 2020
Register inspection address has been changed to 11 Corsica Hall College Road Seaford BN25 1JX
|
|
|
07 Oct 2020
|
07 Oct 2020
Director's details changed for Mr Barry Malcolm Leigh on 7 October 2020
|
|
|
07 Oct 2020
|
07 Oct 2020
Secretary's details changed for Mr Barry Malcolm Leigh on 7 October 2020
|
|
|
07 Oct 2020
|
07 Oct 2020
Registered office address changed from 11 Kensington Place Brighton BN1 4EJ to 27 27 Old Gloucester Street London WC1N 3AX on 7 October 2020
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 22 June 2020 with no updates
|
|
|
22 Jun 2019
|
22 Jun 2019
Confirmation statement made on 22 June 2019 with no updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Confirmation statement made on 22 June 2018 with no updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Confirmation statement made on 22 June 2017 with no updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Notification of Barry Malcolm Leigh as a person with significant control on 6 April 2016
|
|
|
01 Jul 2016
|
01 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
|
|
|
29 Jun 2015
|
29 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
|
|
|
08 Jul 2014
|
08 Jul 2014
Annual return made up to 22 June 2014 with full list of shareholders
|