|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Jun 2021
|
22 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
14 Jun 2021
|
14 Jun 2021
Application to strike the company off the register
|
|
|
01 Feb 2021
|
01 Feb 2021
Confirmation statement made on 1 February 2021 with updates
|
|
|
09 Mar 2020
|
09 Mar 2020
Confirmation statement made on 1 February 2020 with updates
|
|
|
23 Dec 2019
|
23 Dec 2019
Previous accounting period extended from 31 March 2019 to 31 July 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Confirmation statement made on 1 February 2019 with updates
|
|
|
14 Feb 2019
|
14 Feb 2019
Change of details for Miss Carol Ann Rigby as a person with significant control on 1 June 2018
|
|
|
13 Feb 2019
|
13 Feb 2019
Change of details for Miss Carol Ann Lewis as a person with significant control on 1 June 2018
|
|
|
13 Feb 2019
|
13 Feb 2019
Director's details changed for Miss Carol Ann Lewis on 1 June 2018
|
|
|
13 Feb 2019
|
13 Feb 2019
Change of details for Miss Carol Ann Lewis as a person with significant control on 6 April 2018
|
|
|
12 Feb 2019
|
12 Feb 2019
Cessation of Gail Andrea Bainbridge as a person with significant control on 6 April 2018
|
|
|
31 May 2018
|
31 May 2018
Registered office address changed from 24a Castle Street Brighton BN1 2HD England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 31 May 2018
|
|
|
02 May 2018
|
02 May 2018
Change of details for Miss Carol Ann Lewis as a person with significant control on 2 May 2018
|
|
|
07 Apr 2018
|
07 Apr 2018
Termination of appointment of Gail Andrea Bainbridge as a director on 7 April 2018
|
|
|
23 Mar 2018
|
23 Mar 2018
Registration of charge 071420490001, created on 22 March 2018
|
|
|
01 Feb 2018
|
01 Feb 2018
Confirmation statement made on 1 February 2018 with updates
|
|
|
01 Feb 2017
|
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
|
|
|
02 Feb 2016
|
02 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
|