|
|
24 Nov 2020
|
24 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Sep 2020
|
08 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
27 Aug 2020
|
27 Aug 2020
Application to strike the company off the register
|
|
|
27 Sep 2019
|
27 Sep 2019
Previous accounting period extended from 31 December 2018 to 31 March 2019
|
|
|
20 Aug 2019
|
20 Aug 2019
Confirmation statement made on 16 August 2019 with no updates
|
|
|
04 Sep 2018
|
04 Sep 2018
Confirmation statement made on 16 August 2018 with no updates
|
|
|
01 Sep 2017
|
01 Sep 2017
Confirmation statement made on 16 August 2017 with no updates
|
|
|
01 Sep 2017
|
01 Sep 2017
Termination of appointment of Andrew Mark Baker as a secretary on 24 March 2017
|
|
|
01 Sep 2017
|
01 Sep 2017
Termination of appointment of Andrew Mark Baker as a director on 24 March 2017
|
|
|
01 Sep 2017
|
01 Sep 2017
Termination of appointment of Andrew Mark Baker as a director on 24 March 2017
|
|
|
19 Aug 2016
|
19 Aug 2016
Confirmation statement made on 16 August 2016 with updates
|
|
|
18 Aug 2015
|
18 Aug 2015
Annual return made up to 16 August 2015 no member list
|
|
|
31 Mar 2015
|
31 Mar 2015
Registered office address changed from Arun House Hurst Road Horsham West Sussex RH12 2DN to 11 Church Street Godalming Surrey GU7 1EQ on 31 March 2015
|
|
|
30 Sep 2014
|
30 Sep 2014
Annual return made up to 16 August 2014 no member list
|
|
|
30 Sep 2014
|
30 Sep 2014
Secretary's details changed for Andrew Mark Baker on 1 September 2014
|
|
|
30 Sep 2014
|
30 Sep 2014
Director's details changed for Andrew Mark Baker on 1 September 2014
|
|
|
30 Sep 2014
|
30 Sep 2014
Director's details changed for Susan Elizabeth Brown on 1 September 2014
|
|
|
30 Sep 2014
|
30 Sep 2014
Registered office address changed from Enterprise House Foundry Lane Horsham RH13 5PX to Arun House Hurst Road Horsham West Sussex RH12 2DN on 30 September 2014
|
|
|
06 Sep 2014
|
06 Sep 2014
Compulsory strike-off action has been discontinued
|