|
|
07 Jun 2024
|
07 Jun 2024
Final Gazette dissolved following liquidation
|
|
|
07 Mar 2024
|
07 Mar 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
06 Feb 2024
|
06 Feb 2024
Termination of appointment of Beatrice Madeleine, Valerie Lafon as a director on 3 January 2024
|
|
|
24 Nov 2023
|
24 Nov 2023
Liquidators' statement of receipts and payments to 21 November 2023
|
|
|
05 Dec 2022
|
05 Dec 2022
Registered office address changed from Unit 7, Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ to 68 Ship Street Brighton East Sussex BN1 1AE on 5 December 2022
|
|
|
05 Dec 2022
|
05 Dec 2022
Appointment of a voluntary liquidator
|
|
|
05 Dec 2022
|
05 Dec 2022
Resolutions
|
|
|
05 Dec 2022
|
05 Dec 2022
Statement of affairs
|
|
|
30 Jun 2022
|
30 Jun 2022
Confirmation statement made on 30 June 2022 with updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 30 June 2021 with updates
|
|
|
30 Jun 2020
|
30 Jun 2020
Confirmation statement made on 30 June 2020 with updates
|
|
|
25 Jun 2020
|
25 Jun 2020
Director's details changed for Dr Beatrice Madeleine, Valerie Lafon on 19 April 2020
|
|
|
24 Jun 2020
|
24 Jun 2020
Change of details for Dr Beatrice Madeleine Valerie Lafon as a person with significant control on 19 April 2020
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 30 June 2019 with updates
|
|
|
04 Sep 2018
|
04 Sep 2018
Director's details changed for Dr Beatrice Madeleine, Valerie Lafon on 25 July 2018
|
|
|
03 Sep 2018
|
03 Sep 2018
Change of details for Dr Beatrice Madeleine Valerie Lafon as a person with significant control on 25 July 2018
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 30 June 2018 with updates
|
|
|
06 Jul 2017
|
06 Jul 2017
Confirmation statement made on 30 June 2017 with updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Notification of Beatrice Madeleine Valerie Lafon as a person with significant control on 6 April 2016
|