|
|
26 Feb 2019
|
26 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Aug 2018
|
11 Aug 2018
Voluntary strike-off action has been suspended
|
|
|
24 Jul 2018
|
24 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
16 Jul 2018
|
16 Jul 2018
Application to strike the company off the register
|
|
|
03 Jul 2018
|
03 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
19 Dec 2017
|
19 Dec 2017
Confirmation statement made on 18 November 2017 with no updates
|
|
|
03 Nov 2017
|
03 Nov 2017
Notification of Lee Gerald Bishop as a person with significant control on 6 April 2016
|
|
|
03 Nov 2017
|
03 Nov 2017
Confirmation statement made on 18 November 2016 with updates
|
|
|
03 Nov 2017
|
03 Nov 2017
Administrative restoration application
|
|
|
02 May 2017
|
02 May 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Feb 2017
|
14 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
14 Dec 2015
|
14 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
|
|
|
14 Dec 2015
|
14 Dec 2015
Registered office address changed from 145-157 st. John Street London EC1V 4PW to 21 Brook Lane Ferring Worthing West Sussex BN12 5JE on 14 December 2015
|
|
|
25 Aug 2015
|
25 Aug 2015
Previous accounting period shortened from 30 November 2015 to 31 July 2015
|
|
|
01 Dec 2014
|
01 Dec 2014
Annual return made up to 18 November 2014 with full list of shareholders
|
|
|
20 Nov 2013
|
20 Nov 2013
Annual return made up to 18 November 2013 with full list of shareholders
|
|
|
06 Dec 2012
|
06 Dec 2012
Annual return made up to 18 November 2012 with full list of shareholders
|
|
|
06 Dec 2012
|
06 Dec 2012
Registered office address changed from Unit 4 Leylands Farm Nobs Crook Winchester SO21 1TH England on 6 December 2012
|
|
|
06 Dec 2012
|
06 Dec 2012
Register(s) moved to registered inspection location
|
|
|
06 Dec 2012
|
06 Dec 2012
Register inspection address has been changed
|