|
|
28 May 2019
|
28 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Mar 2019
|
09 Mar 2019
Voluntary strike-off action has been suspended
|
|
|
05 Feb 2019
|
05 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
29 Jan 2019
|
29 Jan 2019
Application to strike the company off the register
|
|
|
29 Oct 2018
|
29 Oct 2018
Confirmation statement made on 27 October 2018 with no updates
|
|
|
02 Oct 2018
|
02 Oct 2018
Compulsory strike-off action has been discontinued
|
|
|
04 Sep 2018
|
04 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
01 Nov 2017
|
01 Nov 2017
Confirmation statement made on 27 October 2017 with updates
|
|
|
30 Sep 2017
|
30 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
05 Sep 2017
|
05 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
09 Dec 2016
|
09 Dec 2016
Confirmation statement made on 27 October 2016 with updates
|
|
|
04 Nov 2015
|
04 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
|
|
|
27 Oct 2015
|
27 Oct 2015
Director's details changed for Mr Simon John Morgan on 19 October 2015
|
|
|
04 Dec 2014
|
04 Dec 2014
Annual return made up to 27 October 2014 with full list of shareholders
|
|
|
30 Oct 2014
|
30 Oct 2014
Registered office address changed from Regal House the Hyde Business Park Lower Bevendean Brighton East Sussex BN2 4JE to 4Th Floor 7/10 Chandos Street London W1G 9DQ on 30 October 2014
|
|
|
04 Aug 2014
|
04 Aug 2014
Appointment of Mr Simon John Morgan as a secretary on 29 July 2014
|
|
|
13 Nov 2013
|
13 Nov 2013
Annual return made up to 27 October 2013 with full list of shareholders
|
|
|
05 Mar 2013
|
05 Mar 2013
Particulars of a mortgage or charge / charge no: 4
|
|
|
23 Nov 2012
|
23 Nov 2012
Annual return made up to 27 October 2012 with full list of shareholders
|