|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jun 2020
|
02 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
20 May 2020
|
20 May 2020
Application to strike the company off the register
|
|
|
27 Sep 2019
|
27 Sep 2019
Confirmation statement made on 20 September 2019 with no updates
|
|
|
21 Sep 2018
|
21 Sep 2018
Resolutions
|
|
|
20 Sep 2018
|
20 Sep 2018
Confirmation statement made on 20 September 2018 with updates
|
|
|
19 Sep 2018
|
19 Sep 2018
Termination of appointment of Esryl James William Skerritt-Weekes as a director on 18 September 2018
|
|
|
19 Sep 2018
|
19 Sep 2018
Registered office address changed from Number 5 Flat 5 Elmstead Road Bexhill-on-Sea East Sussex TN40 2HP England to 207 Spinning Wheel Mead Harlow CM18 7AQ on 19 September 2018
|
|
|
19 Oct 2017
|
19 Oct 2017
Confirmation statement made on 19 October 2017 with no updates
|
|
|
11 Jul 2017
|
11 Jul 2017
Registered office address changed from 207 Spinning Wheel Mead Harlow Essex CM18 7AQ to Number 5 Flat 5 Elmstead Road Bexhill-on-Sea East Sussex TN40 2HP on 11 July 2017
|
|
|
02 Nov 2016
|
02 Nov 2016
Confirmation statement made on 19 October 2016 with updates
|
|
|
01 Nov 2015
|
01 Nov 2015
Annual return made up to 19 October 2015 no member list
|
|
|
01 Nov 2015
|
01 Nov 2015
Director's details changed for Mr Denias Stanford Chihwai on 9 November 2014
|
|
|
01 Nov 2014
|
01 Nov 2014
Annual return made up to 19 October 2014 no member list
|
|
|
29 Dec 2013
|
29 Dec 2013
Annual return made up to 19 October 2013 no member list
|
|
|
29 Oct 2012
|
29 Oct 2012
Annual return made up to 19 October 2012 no member list
|
|
|
19 Oct 2011
|
19 Oct 2011
Incorporation
|