|
|
28 Apr 2020
|
28 Apr 2020
Final Gazette dissolved following liquidation
|
|
|
28 Jan 2020
|
28 Jan 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
10 Jan 2019
|
10 Jan 2019
Liquidators' statement of receipts and payments to 20 November 2018
|
|
|
31 Jan 2018
|
31 Jan 2018
Liquidators' statement of receipts and payments to 20 November 2017
|
|
|
01 Dec 2016
|
01 Dec 2016
Appointment of a voluntary liquidator
|
|
|
01 Dec 2016
|
01 Dec 2016
Resolutions
|
|
|
01 Dec 2016
|
01 Dec 2016
Statement of affairs with form 4.19
|
|
|
15 Nov 2016
|
15 Nov 2016
Registered office address changed from C/O Humphrey & Co 7-9 the Avenue Eastbourne East Sussex BN21 3YA to 2-3 Pavilion Buildings Brighton BN1 1EE on 15 November 2016
|
|
|
20 Oct 2016
|
20 Oct 2016
Confirmation statement made on 9 October 2016 with updates
|
|
|
07 Nov 2015
|
07 Nov 2015
Compulsory strike-off action has been discontinued
|
|
|
05 Nov 2015
|
05 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
|
|
|
05 Nov 2015
|
05 Nov 2015
Director's details changed for Mr Philip John Jenner Bedford on 5 November 2015
|
|
|
03 Nov 2015
|
03 Nov 2015
First Gazette notice for compulsory strike-off
|
|
|
19 Nov 2014
|
19 Nov 2014
Annual return made up to 9 October 2014 with full list of shareholders
|
|
|
15 Apr 2014
|
15 Apr 2014
Registration of charge 074034390001
|
|
|
24 Oct 2013
|
24 Oct 2013
Annual return made up to 9 October 2013 with full list of shareholders
|
|
|
05 Dec 2012
|
05 Dec 2012
Certificate of change of name
|
|
|
11 Oct 2012
|
11 Oct 2012
Annual return made up to 9 October 2012 with full list of shareholders
|
|
|
24 Oct 2011
|
24 Oct 2011
Annual return made up to 11 October 2011 with full list of shareholders
|
|
|
24 Oct 2011
|
24 Oct 2011
Registered office address changed from Braeside 39 Silverdale Road Eastbourne East Sussex BN20 7AT England on 24 October 2011
|