|
|
26 Nov 2019
|
26 Nov 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Jul 2019
|
09 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 29 June 2018 with no updates
|
|
|
25 Mar 2019
|
25 Mar 2019
Annual return made up to 2 June 2016
|
|
|
25 Mar 2019
|
25 Mar 2019
Administrative restoration application
|
|
|
04 Dec 2018
|
04 Dec 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
18 Sep 2018
|
18 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
14 Jul 2017
|
14 Jul 2017
Confirmation statement made on 29 June 2017 with no updates
|
|
|
14 Jul 2017
|
14 Jul 2017
Notification of Claire Connolly as a person with significant control on 6 April 2016
|
|
|
08 Jul 2016
|
08 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
13 Feb 2016
|
13 Feb 2016
Registered office address changed from , Cawley Place 15 Cawley Road, Chichester, West Sussex, PO19 1UZ to White Lodge the Roundway Rustington Littlehampton West Sussex BN16 2BW on 13 February 2016
|
|
|
02 Sep 2015
|
02 Sep 2015
Annual return made up to 2 June 2015 with full list of shareholders
|
|
|
04 Jun 2014
|
04 Jun 2014
Annual return made up to 2 June 2014 with full list of shareholders
|
|
|
12 Oct 2013
|
12 Oct 2013
Compulsory strike-off action has been discontinued
|
|
|
09 Oct 2013
|
09 Oct 2013
Annual return made up to 2 June 2013 with full list of shareholders
|
|
|
01 Oct 2013
|
01 Oct 2013
First Gazette notice for compulsory strike-off
|
|
|
10 Sep 2012
|
10 Sep 2012
Annual return made up to 2 June 2012 with full list of shareholders
|
|
|
30 Nov 2011
|
30 Nov 2011
Compulsory strike-off action has been discontinued
|