|
|
04 Jul 2023
|
04 Jul 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Apr 2023
|
18 Apr 2023
First Gazette notice for voluntary strike-off
|
|
|
11 Apr 2023
|
11 Apr 2023
Application to strike the company off the register
|
|
|
13 Jul 2022
|
13 Jul 2022
Confirmation statement made on 9 May 2022 with no updates
|
|
|
21 Jun 2021
|
21 Jun 2021
Confirmation statement made on 9 May 2021 with no updates
|
|
|
08 Apr 2021
|
08 Apr 2021
Change of details for Ms Catherine Margaret Melia as a person with significant control on 8 March 2021
|
|
|
08 Apr 2021
|
08 Apr 2021
Registered office address changed from 40 Mill Road Burgess Hill RH15 8DZ England to 9 Wellington Road Brighton BN2 3AB on 8 April 2021
|
|
|
15 Dec 2020
|
15 Dec 2020
Registered office address changed from 64 Manor Way Manor Way Beckenham BR3 3LR England to 40 Mill Road Burgess Hill RH15 8DZ on 15 December 2020
|
|
|
03 Jul 2020
|
03 Jul 2020
Confirmation statement made on 9 May 2020 with no updates
|
|
|
23 Jul 2019
|
23 Jul 2019
Confirmation statement made on 9 May 2019 with no updates
|
|
|
18 Jun 2018
|
18 Jun 2018
Confirmation statement made on 9 May 2018 with no updates
|
|
|
11 Jul 2017
|
11 Jul 2017
Confirmation statement made on 9 May 2017 with updates
|
|
|
10 Jul 2017
|
10 Jul 2017
Notification of Catherine Margaret Melia as a person with significant control on 10 May 2016
|
|
|
10 Jul 2017
|
10 Jul 2017
Registered office address changed from 84 Devonshire Road Forest Hill London England SE23 3SX to 64 Manor Way Manor Way Beckenham BR3 3LR on 10 July 2017
|
|
|
22 Jun 2016
|
22 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
|
|
|
14 Jun 2015
|
14 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
|