|
|
15 Nov 2020
|
15 Nov 2020
Final Gazette dissolved following liquidation
|
|
|
15 Aug 2020
|
15 Aug 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
06 Aug 2020
|
06 Aug 2020
Liquidators' statement of receipts and payments to 23 May 2020
|
|
|
18 Jul 2019
|
18 Jul 2019
Liquidators' statement of receipts and payments to 23 May 2019
|
|
|
15 Jun 2018
|
15 Jun 2018
Registered office address changed from The Brighton Forum 95 Ditchling Road Brighton East Sussex BN1 4st to 5 Barnfield Crescent Exeter EX1 1QT on 15 June 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Statement of affairs
|
|
|
11 Jun 2018
|
11 Jun 2018
Appointment of a voluntary liquidator
|
|
|
11 Jun 2018
|
11 Jun 2018
Resolutions
|
|
|
04 Oct 2017
|
04 Oct 2017
Confirmation statement made on 23 September 2017 with updates
|
|
|
03 Oct 2016
|
03 Oct 2016
Confirmation statement made on 23 September 2016 with updates
|
|
|
16 Oct 2015
|
16 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
|
|
|
02 Oct 2014
|
02 Oct 2014
Annual return made up to 23 September 2014 with full list of shareholders
|
|
|
25 Sep 2013
|
25 Sep 2013
Annual return made up to 23 September 2013 with full list of shareholders
|
|
|
30 Sep 2012
|
30 Sep 2012
Annual return made up to 23 September 2012 with full list of shareholders
|
|
|
15 Sep 2012
|
15 Sep 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
02 Nov 2011
|
02 Nov 2011
Certificate of change of name
|
|
|
02 Nov 2011
|
02 Nov 2011
Change of name notice
|
|
|
01 Nov 2011
|
01 Nov 2011
Appointment of Arnaud Pichon as a director
|
|
|
31 Oct 2011
|
31 Oct 2011
Statement of capital following an allotment of shares on 24 September 2011
|