|
|
27 Dec 2022
|
27 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Sep 2022
|
13 Sep 2022
First Gazette notice for voluntary strike-off
|
|
|
05 Sep 2022
|
05 Sep 2022
Application to strike the company off the register
|
|
|
22 Jul 2022
|
22 Jul 2022
Confirmation statement made on 13 June 2022 with no updates
|
|
|
12 Aug 2021
|
12 Aug 2021
Registered office address changed from 42a Tamworth Road Croydon Surrey CR0 1XU England to Lucom Haxted Road Haxted Edenbridge Surrey TN8 6PU on 12 August 2021
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 13 June 2021 with no updates
|
|
|
24 Nov 2020
|
24 Nov 2020
Director's details changed for Mr Paul James Annys on 19 November 2020
|
|
|
24 Nov 2020
|
24 Nov 2020
Director's details changed for Mr Paul James Annys on 19 November 2020
|
|
|
24 Nov 2020
|
24 Nov 2020
Change of details for Mr Paul James Annys as a person with significant control on 19 November 2020
|
|
|
24 Nov 2020
|
24 Nov 2020
Registered office address changed from Bedgebury 20 Highwold Chipstead Coulsdon Surrey CR5 3LG to 42a Tamworth Road Croydon Surrey CR0 1XU on 24 November 2020
|
|
|
30 Jun 2020
|
30 Jun 2020
Confirmation statement made on 13 June 2020 with no updates
|
|
|
12 Jul 2019
|
12 Jul 2019
Confirmation statement made on 13 June 2019 with updates
|
|
|
19 Feb 2019
|
19 Feb 2019
Statement of capital following an allotment of shares on 19 February 2019
|
|
|
19 Feb 2019
|
19 Feb 2019
Appointment of Mrs Taryn Jessica Rea as a director on 19 February 2019
|
|
|
23 Jul 2018
|
23 Jul 2018
Confirmation statement made on 13 June 2018 with no updates
|
|
|
28 Jul 2017
|
28 Jul 2017
Confirmation statement made on 13 June 2017 with no updates
|
|
|
28 Jul 2017
|
28 Jul 2017
Notification of Paul James Annys as a person with significant control on 13 June 2016
|
|
|
16 Aug 2016
|
16 Aug 2016
Annual return made up to 13 June 2016 with full list of shareholders
|