|
|
30 Apr 2020
|
30 Apr 2020
Final Gazette dissolved following liquidation
|
|
|
31 Jan 2020
|
31 Jan 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
20 Dec 2018
|
20 Dec 2018
Appointment of a voluntary liquidator
|
|
|
20 Dec 2018
|
20 Dec 2018
Statement of affairs
|
|
|
20 Dec 2018
|
20 Dec 2018
Resolutions
|
|
|
16 Nov 2018
|
16 Nov 2018
Registered office address changed from C/O Blue Spire South Llp Crawley Priory South Pallant Chichester West Sussex PO19 1SY to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 16 November 2018
|
|
|
29 May 2018
|
29 May 2018
Confirmation statement made on 17 May 2018 with updates
|
|
|
26 May 2017
|
26 May 2017
Confirmation statement made on 17 May 2017 with updates
|
|
|
08 Jul 2016
|
08 Jul 2016
Annual return made up to 17 May 2016 with full list of shareholders
|
|
|
20 May 2015
|
20 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
|
|
|
20 May 2014
|
20 May 2014
Annual return made up to 17 May 2014 with full list of shareholders
|
|
|
20 May 2014
|
20 May 2014
Director's details changed for Mr Andrew Mark Macey on 20 May 2014
|
|
|
20 May 2014
|
20 May 2014
Secretary's details changed for Jennine Macey on 20 May 2014
|
|
|
13 Jun 2013
|
13 Jun 2013
Annual return made up to 17 May 2013 with full list of shareholders
|
|
|
07 Jun 2012
|
07 Jun 2012
Annual return made up to 17 May 2012 with full list of shareholders
|
|
|
10 May 2012
|
10 May 2012
Registered office address changed from Avn Petersons Ltd Church House, 94 Felpham Road Felpham Bognor Regis West Sussex PO22 7PG United Kingdom on 10 May 2012
|
|
|
27 Sep 2011
|
27 Sep 2011
Memorandum and Articles of Association
|
|
|
27 Sep 2011
|
27 Sep 2011
Resolutions
|
|
|
17 May 2011
|
17 May 2011
Incorporation
|