|
|
06 Apr 2021
|
06 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jan 2021
|
19 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
08 Jan 2021
|
08 Jan 2021
Application to strike the company off the register
|
|
|
04 Dec 2019
|
04 Dec 2019
Confirmation statement made on 20 November 2019 with no updates
|
|
|
22 Nov 2018
|
22 Nov 2018
Confirmation statement made on 20 November 2018 with no updates
|
|
|
25 Nov 2017
|
25 Nov 2017
Confirmation statement made on 20 November 2017 with no updates
|
|
|
23 Nov 2016
|
23 Nov 2016
Confirmation statement made on 20 November 2016 with updates
|
|
|
22 Dec 2015
|
22 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
|
|
|
22 Dec 2014
|
22 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
|
|
|
28 Nov 2013
|
28 Nov 2013
Annual return made up to 25 November 2013 with full list of shareholders
|
|
|
06 Dec 2012
|
06 Dec 2012
Annual return made up to 25 November 2012 with full list of shareholders
|
|
|
17 Feb 2012
|
17 Feb 2012
Registered office address changed from 17 Colvill Avenue Shoreham by Sea West Sussex BN43 5WN United Kingdom on 17 February 2012
|
|
|
17 Feb 2012
|
17 Feb 2012
Director's details changed for Matthew John Walsh on 17 February 2012
|
|
|
17 Feb 2012
|
17 Feb 2012
Director's details changed for Annabel Helen Walsh on 17 February 2012
|
|
|
30 Nov 2011
|
30 Nov 2011
Annual return made up to 25 November 2011 with full list of shareholders
|
|
|
27 Sep 2011
|
27 Sep 2011
Registered office address changed from 14 Montpelier Apartments Montpelier Road Brighton Sussex BN1 2LY England on 27 September 2011
|
|
|
27 Sep 2011
|
27 Sep 2011
Director's details changed for Annabel Helen Walsh on 22 September 2011
|