|
|
27 Dec 2016
|
27 Dec 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Oct 2016
|
11 Oct 2016
First Gazette notice for voluntary strike-off
|
|
|
03 Oct 2016
|
03 Oct 2016
Application to strike the company off the register
|
|
|
24 Apr 2016
|
24 Apr 2016
Termination of appointment of Timothy John Fry as a director on 24 April 2016
|
|
|
24 Apr 2016
|
24 Apr 2016
Registered office address changed from Joanland Farm Marches Road Warnham Horsham West Sussex RH12 3SL England to Joanland Farm Marches Road Warnham Horsham West Sussex RH12 3SL on 24 April 2016
|
|
|
24 Apr 2016
|
24 Apr 2016
Termination of appointment of Timothy John Fry as a secretary on 24 April 2016
|
|
|
24 Apr 2016
|
24 Apr 2016
Registered office address changed from 8 Ridge Close Portslade Brighton BN41 2YH to Joanland Farm Marches Road Warnham Horsham West Sussex RH12 3SL on 24 April 2016
|
|
|
10 Nov 2015
|
10 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
|
|
|
30 Nov 2014
|
30 Nov 2014
Annual return made up to 19 October 2014 with full list of shareholders
|
|
|
19 Nov 2013
|
19 Nov 2013
Annual return made up to 19 October 2013 with full list of shareholders
|
|
|
18 Nov 2013
|
18 Nov 2013
Registered office address changed from 8 Ridge Close Portslade Brighton BN41 2YH England on 18 November 2013
|
|
|
18 Nov 2013
|
18 Nov 2013
Director's details changed for Phillip Peter Townsend on 1 January 2013
|
|
|
18 Nov 2013
|
18 Nov 2013
Registered office address changed from Joanland Farm Marches Road Warnham West Sussex RH12 3SL England on 18 November 2013
|
|
|
20 Sep 2013
|
20 Sep 2013
Current accounting period extended from 31 October 2013 to 31 December 2013
|
|
|
19 Oct 2012
|
19 Oct 2012
Incorporation
|