|
|
24 May 2022
|
24 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
25 Feb 2022
|
25 Feb 2022
Application to strike the company off the register
|
|
|
19 Jul 2021
|
19 Jul 2021
Confirmation statement made on 27 June 2021 with no updates
|
|
|
01 Jul 2020
|
01 Jul 2020
Confirmation statement made on 27 June 2020 with no updates
|
|
|
23 Apr 2020
|
23 Apr 2020
Director's details changed for Mr George Jim Wilkinson on 23 April 2020
|
|
|
23 Apr 2020
|
23 Apr 2020
Secretary's details changed for Mr George Wilkinson on 23 April 2020
|
|
|
23 Apr 2020
|
23 Apr 2020
Change of details for Mr George Jim Wilkinson as a person with significant control on 23 April 2020
|
|
|
23 Apr 2020
|
23 Apr 2020
Registered office address changed from 37a Park Crescent Brighton BN2 3HB to 37 Park Crescent Brighton BN2 3HB on 23 April 2020
|
|
|
03 Jul 2019
|
03 Jul 2019
Confirmation statement made on 27 June 2019 with no updates
|
|
|
04 Jul 2018
|
04 Jul 2018
Confirmation statement made on 27 June 2018 with no updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Notification of George Jim Wilkinson as a person with significant control on 6 April 2016
|
|
|
30 Jun 2017
|
30 Jun 2017
Confirmation statement made on 27 June 2017 with updates
|
|
|
27 Jun 2016
|
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
|
|
|
03 Jul 2015
|
03 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
|
|
|
15 Jul 2014
|
15 Jul 2014
Annual return made up to 28 June 2014 with full list of shareholders
|
|
|
15 Jul 2014
|
15 Jul 2014
Director's details changed for Mr George Wilkinson on 1 October 2012
|