|
|
27 May 2025
|
27 May 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Mar 2025
|
11 Mar 2025
First Gazette notice for voluntary strike-off
|
|
|
28 Feb 2025
|
28 Feb 2025
Application to strike the company off the register
|
|
|
06 Apr 2024
|
06 Apr 2024
Confirmation statement made on 6 April 2024 with no updates
|
|
|
14 Jun 2023
|
14 Jun 2023
Confirmation statement made on 9 June 2023 with no updates
|
|
|
25 Jul 2022
|
25 Jul 2022
Confirmation statement made on 9 June 2022 with updates
|
|
|
15 Jun 2021
|
15 Jun 2021
Confirmation statement made on 9 June 2021 with updates
|
|
|
15 Jun 2021
|
15 Jun 2021
Change of details for Mr Declan Anthony Fitzpatrick as a person with significant control on 19 June 2020
|
|
|
17 Mar 2021
|
17 Mar 2021
Termination of appointment of Nigel Denby as a director on 20 June 2020
|
|
|
16 Mar 2021
|
16 Mar 2021
Cessation of Nigel Denby as a person with significant control on 19 June 2020
|
|
|
24 Jun 2020
|
24 Jun 2020
Director's details changed for Mr Anthony Fitzpatrick on 19 June 2020
|
|
|
23 Jun 2020
|
23 Jun 2020
Registered office address changed from 45 45 Robertson Street Hastings TN34 1HL England to 1 Alexandra Park Villas 68 Lower Park Road Hastings TN34 2LD on 23 June 2020
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 9 June 2020 with no updates
|
|
|
13 Jun 2019
|
13 Jun 2019
Confirmation statement made on 9 June 2019 with no updates
|
|
|
15 Jun 2018
|
15 Jun 2018
Confirmation statement made on 9 June 2018 with no updates
|
|
|
03 Nov 2017
|
03 Nov 2017
Director's details changed for Mr Anthony Fitzpatrick on 31 October 2017
|
|
|
03 Nov 2017
|
03 Nov 2017
Change of details for Mr Declan Anthony Fitzpatrick as a person with significant control on 31 October 2017
|
|
|
03 Nov 2017
|
03 Nov 2017
Registered office address changed from 45 Creative Media Centre 45 Robertson Street Hastings TN34 3HL England to 45 45 Robertson Street Hastings TN34 1HL on 3 November 2017
|