|
|
25 Feb 2020
|
25 Feb 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Oct 2018
|
13 Oct 2018
Compulsory strike-off action has been suspended
|
|
|
02 Oct 2018
|
02 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
11 Dec 2017
|
11 Dec 2017
Confirmation statement made on 20 November 2017 with updates
|
|
|
11 Dec 2017
|
11 Dec 2017
Registered office address changed from Unit S5 Rudford Industrial Estate, Ford Road Ford, Arundel West Sussex BN18 0BF to 76 Bayford Road Littlehampton BN17 5HN on 11 December 2017
|
|
|
31 Aug 2017
|
31 Aug 2017
Previous accounting period shortened from 30 November 2016 to 31 October 2016
|
|
|
16 Dec 2016
|
16 Dec 2016
Confirmation statement made on 20 November 2016 with updates
|
|
|
08 Dec 2015
|
08 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
|
|
|
08 Dec 2015
|
08 Dec 2015
Termination of appointment of Matthew John Sutton as a director on 21 September 2015
|
|
|
19 Oct 2015
|
19 Oct 2015
Registered office address changed from Unit 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF to Unit S5 Rudford Industrial Estate, Ford Road Ford, Arundel West Sussex BN18 0BF on 19 October 2015
|
|
|
14 Oct 2015
|
14 Oct 2015
Registration of charge 082999860001, created on 13 October 2015
|
|
|
03 Oct 2015
|
03 Oct 2015
Termination of appointment of Matthew John Sutton as a director on 21 September 2015
|
|
|
26 Nov 2014
|
26 Nov 2014
Annual return made up to 20 November 2014 with full list of shareholders
|
|
|
19 Feb 2014
|
19 Feb 2014
Annual return made up to 20 November 2013 with full list of shareholders
|
|
|
20 Nov 2012
|
20 Nov 2012
Incorporation
|