|
|
21 Jan 2020
|
21 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Nov 2019
|
05 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
29 Oct 2019
|
29 Oct 2019
Application to strike the company off the register
|
|
|
14 Nov 2018
|
14 Nov 2018
Confirmation statement made on 14 November 2018 with updates
|
|
|
19 Dec 2017
|
19 Dec 2017
Confirmation statement made on 25 November 2017 with no updates
|
|
|
13 Sep 2017
|
13 Sep 2017
Registered office address changed from 4 Sunny Rise Chaldon Caterham Surrey CR3 5PR England to 61 Westway Caterham CR3 5TQ on 13 September 2017
|
|
|
27 Jul 2017
|
27 Jul 2017
Cessation of Ian Hunt as a person with significant control on 1 February 2017
|
|
|
01 Feb 2017
|
01 Feb 2017
Termination of appointment of Ian Hunt as a director on 9 January 2017
|
|
|
28 Nov 2016
|
28 Nov 2016
Confirmation statement made on 25 November 2016 with updates
|
|
|
10 Feb 2016
|
10 Feb 2016
Annual return made up to 25 November 2015 with full list of shareholders
|
|
|
10 Feb 2016
|
10 Feb 2016
Director's details changed for Mr David Allison on 25 November 2015
|
|
|
10 Feb 2016
|
10 Feb 2016
Director's details changed for Mr Ian Hunt on 25 November 2015
|
|
|
10 Feb 2016
|
10 Feb 2016
Registered office address changed from 4 Sunny Rise Chaldon Caterham Surrey CR3 5PR England to 4 Sunny Rise Chaldon Caterham Surrey CR3 5PR on 10 February 2016
|
|
|
10 Feb 2016
|
10 Feb 2016
Registered office address changed from 22 Nautilus Building Marine Parade Worthing West Sussex BN11 3PR to 4 Sunny Rise Chaldon Caterham Surrey CR3 5PR on 10 February 2016
|
|
|
08 Jan 2015
|
08 Jan 2015
Annual return made up to 25 November 2014 with full list of shareholders
|
|
|
13 Feb 2014
|
13 Feb 2014
Annual return made up to 25 November 2013 with full list of shareholders
|
|
|
22 Dec 2012
|
22 Dec 2012
Annual return made up to 25 November 2012 with full list of shareholders
|
|
|
22 Dec 2012
|
22 Dec 2012
Director's details changed for Mr John Parkes on 17 May 2012
|