|
|
12 Dec 2022
|
12 Dec 2022
Final Gazette dissolved following liquidation
|
|
|
12 Sep 2022
|
12 Sep 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
25 Aug 2021
|
25 Aug 2021
Resolutions
|
|
|
25 Aug 2021
|
25 Aug 2021
Statement of affairs
|
|
|
25 Aug 2021
|
25 Aug 2021
Appointment of a voluntary liquidator
|
|
|
07 Aug 2021
|
07 Aug 2021
Registered office address changed from 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX to 2/3 Pavilion Buildings Brighton BN1 1EE on 7 August 2021
|
|
|
09 Jul 2021
|
09 Jul 2021
Termination of appointment of Amanda Simmons as a secretary on 15 May 2021
|
|
|
16 Dec 2020
|
16 Dec 2020
Confirmation statement made on 14 December 2020 with no updates
|
|
|
12 Feb 2020
|
12 Feb 2020
Confirmation statement made on 14 December 2019 with no updates
|
|
|
24 Jan 2019
|
24 Jan 2019
Confirmation statement made on 14 December 2018 with no updates
|
|
|
14 Dec 2017
|
14 Dec 2017
Confirmation statement made on 14 December 2017 with no updates
|
|
|
30 Nov 2017
|
30 Nov 2017
Change of details for Mr Nicholas Harold Lomax as a person with significant control on 1 January 2017
|
|
|
30 Nov 2017
|
30 Nov 2017
Change of details for Mr Graham Vincent Austin as a person with significant control on 1 January 2017
|
|
|
11 Apr 2017
|
11 Apr 2017
Termination of appointment of Michael John Hymas as a director on 7 April 2017
|
|
|
16 Dec 2016
|
16 Dec 2016
Confirmation statement made on 14 December 2016 with updates
|
|
|
30 Mar 2016
|
30 Mar 2016
Appointment of Amanda Simmons as a secretary on 16 March 2016
|
|
|
08 Jan 2016
|
08 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
|
|
|
26 Jan 2015
|
26 Jan 2015
Annual return made up to 14 December 2014 with full list of shareholders
|