|
|
14 Sep 2021
|
14 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Apr 2021
|
13 Apr 2021
Voluntary strike-off action has been suspended
|
|
|
23 Mar 2021
|
23 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
10 Mar 2021
|
10 Mar 2021
Application to strike the company off the register
|
|
|
24 Sep 2020
|
24 Sep 2020
Director's details changed for Mr David Edwards on 24 September 2020
|
|
|
24 Sep 2020
|
24 Sep 2020
Change of details for Mr David Edwards as a person with significant control on 24 September 2020
|
|
|
24 Sep 2020
|
24 Sep 2020
Registered office address changed from 64 Lower Park Road Hastings East Sussex TN34 2LD England to Fir Tree Cottage the Street Sedlescombe Battle TN33 0QD on 24 September 2020
|
|
|
04 May 2020
|
04 May 2020
Confirmation statement made on 26 April 2020 with no updates
|
|
|
26 Apr 2019
|
26 Apr 2019
Confirmation statement made on 26 April 2019 with no updates
|
|
|
26 Apr 2018
|
26 Apr 2018
Confirmation statement made on 26 April 2018 with no updates
|
|
|
10 May 2017
|
10 May 2017
Confirmation statement made on 26 April 2017 with updates
|
|
|
27 Apr 2016
|
27 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
|
|
|
27 Jun 2015
|
27 Jun 2015
Director's details changed for Mr David Edwards on 27 June 2015
|
|
|
27 Jun 2015
|
27 Jun 2015
Registered office address changed from 46 Montague Road Uxbridge Middlesex UB8 1QN to 64 Lower Park Road Hastings East Sussex TN34 2LD on 27 June 2015
|
|
|
21 May 2015
|
21 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
|
|
|
06 May 2014
|
06 May 2014
Annual return made up to 26 April 2014 with full list of shareholders
|
|
|
24 May 2013
|
24 May 2013
Annual return made up to 26 April 2013 with full list of shareholders
|