|
|
02 May 2025
|
02 May 2025
Liquidators' statement of receipts and payments to 28 March 2025
|
|
|
20 Feb 2025
|
20 Feb 2025
Registered office address changed from White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH to C/O Begbies Traynor (Central) Llp 26 Stroudley Road Brighton East Sussex BN1 4BH on 20 February 2025
|
|
|
20 May 2024
|
20 May 2024
Liquidators' statement of receipts and payments to 28 March 2024
|
|
|
11 Apr 2023
|
11 Apr 2023
Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to 44-46 Old Steine Brighton East Sussex BN1 1NH on 11 April 2023
|
|
|
11 Apr 2023
|
11 Apr 2023
Appointment of a voluntary liquidator
|
|
|
11 Apr 2023
|
11 Apr 2023
Resolutions
|
|
|
11 Apr 2023
|
11 Apr 2023
Statement of affairs
|
|
|
23 Aug 2022
|
23 Aug 2022
Confirmation statement made on 23 August 2022 with updates
|
|
|
31 Aug 2021
|
31 Aug 2021
Confirmation statement made on 23 August 2021 with updates
|
|
|
03 Sep 2020
|
03 Sep 2020
Confirmation statement made on 23 August 2020 with updates
|
|
|
07 Aug 2020
|
07 Aug 2020
Registration of charge 081900350001, created on 6 August 2020
|
|
|
23 Aug 2019
|
23 Aug 2019
Confirmation statement made on 23 August 2019 with updates
|
|
|
28 May 2019
|
28 May 2019
Change of details for Mr Anthony Paul Godfrey as a person with significant control on 28 May 2019
|
|
|
28 May 2019
|
28 May 2019
Director's details changed for Mr Anthony Paul Godfrey on 28 May 2019
|
|
|
05 Sep 2018
|
05 Sep 2018
Confirmation statement made on 23 August 2018 with updates
|
|
|
06 Sep 2017
|
06 Sep 2017
Confirmation statement made on 23 August 2017 with updates
|
|
|
06 Sep 2016
|
06 Sep 2016
Confirmation statement made on 23 August 2016 with updates
|
|
|
02 Sep 2015
|
02 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
|