|
|
09 Jan 2026
|
09 Jan 2026
Confirmation statement made on 12 November 2022 with no updates
|
|
|
11 Jan 2023
|
11 Jan 2023
Voluntary strike-off action has been suspended
|
|
|
20 Dec 2022
|
20 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
13 Dec 2022
|
13 Dec 2022
Application to strike the company off the register
|
|
|
17 Jan 2022
|
17 Jan 2022
Current accounting period extended from 30 September 2021 to 31 March 2022
|
|
|
17 Nov 2021
|
17 Nov 2021
Confirmation statement made on 12 November 2021 with no updates
|
|
|
07 Dec 2020
|
07 Dec 2020
Registered office address changed from 21-22 Old Steine Brighton BN1 1EL to Number 2 Woodlea Road Worthing BN13 1BN on 7 December 2020
|
|
|
12 Nov 2020
|
12 Nov 2020
Confirmation statement made on 12 November 2020 with no updates
|
|
|
25 Nov 2019
|
25 Nov 2019
Confirmation statement made on 12 November 2019 with no updates
|
|
|
13 Nov 2018
|
13 Nov 2018
Confirmation statement made on 12 November 2018 with no updates
|
|
|
22 Nov 2017
|
22 Nov 2017
Confirmation statement made on 12 November 2017 with no updates
|
|
|
22 Nov 2016
|
22 Nov 2016
Confirmation statement made on 12 November 2016 with updates
|
|
|
16 Nov 2015
|
16 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
|
|
|
12 Nov 2014
|
12 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
|
|
|
12 Nov 2014
|
12 Nov 2014
Termination of appointment of Jonathan Smith as a director on 11 November 2014
|
|
|
12 Nov 2014
|
12 Nov 2014
Termination of appointment of Jonathan Smith as a director on 11 November 2014
|
|
|
30 Jun 2014
|
30 Jun 2014
Registered office address changed from C/O Circum Tec Ltd Premier House 11 Marlborough Place Brighton East Sussex BN1 1UB on 30 June 2014
|