|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Feb 2020
|
11 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
29 Jan 2020
|
29 Jan 2020
Application to strike the company off the register
|
|
|
25 Jul 2019
|
25 Jul 2019
Confirmation statement made on 22 July 2019 with updates
|
|
|
24 Jul 2018
|
24 Jul 2018
Confirmation statement made on 22 July 2018 with updates
|
|
|
31 Aug 2017
|
31 Aug 2017
Confirmation statement made on 22 July 2017 with updates
|
|
|
10 Apr 2017
|
10 Apr 2017
Registered office address changed from Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES to 41B Beach Road Littlehampton West Sussex BN17 5JA on 10 April 2017
|
|
|
25 Jul 2016
|
25 Jul 2016
Confirmation statement made on 22 July 2016 with updates
|
|
|
24 Jul 2015
|
24 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
|
|
|
16 Jul 2015
|
16 Jul 2015
Director's details changed for Ms Carol Ann Butler on 31 May 2015
|
|
|
13 Jul 2015
|
13 Jul 2015
Director's details changed for Ms Carol Ann Butler on 12 August 2014
|
|
|
12 Aug 2014
|
12 Aug 2014
Annual return made up to 22 July 2014 with full list of shareholders
|
|
|
12 Aug 2014
|
12 Aug 2014
Director's details changed for Ms Carol Ann Butler on 21 July 2014
|
|
|
25 Jul 2013
|
25 Jul 2013
Annual return made up to 22 July 2013 with full list of shareholders
|
|
|
22 Jul 2013
|
22 Jul 2013
Director's details changed for Ms Carol Ann Butler on 22 July 2013
|
|
|
05 Sep 2012
|
05 Sep 2012
Director's details changed for Ms Carol Ann Butler on 2 September 2012
|
|
|
13 Aug 2012
|
13 Aug 2012
Previous accounting period extended from 31 March 2012 to 31 July 2012
|