|
|
20 Mar 2018
|
20 Mar 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jan 2018
|
02 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
18 Dec 2017
|
18 Dec 2017
Application to strike the company off the register
|
|
|
17 Oct 2017
|
17 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
28 Jul 2016
|
28 Jul 2016
Confirmation statement made on 25 July 2016 with updates
|
|
|
28 Jul 2016
|
28 Jul 2016
Confirmation statement made on 27 July 2016 with updates
|
|
|
22 Jul 2016
|
22 Jul 2016
Termination of appointment of Marc Alan Jones as a director on 21 July 2016
|
|
|
19 Jul 2016
|
19 Jul 2016
Appointment of Mr. Robert Dewhurst as a secretary on 12 July 2016
|
|
|
13 Jul 2016
|
13 Jul 2016
Registered office address changed from Manorhurst Windmill Lane Lewes Road Ashustwood West Sussex RH19 3SY to The Paddocks Manor Gardens Wooburn Green High Wycombe Buckinghamshire HP10 0EA on 13 July 2016
|
|
|
27 Jun 2016
|
27 Jun 2016
Resolutions
|
|
|
27 Jun 2016
|
27 Jun 2016
Change of name notice
|
|
|
04 Jan 2016
|
04 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
|
|
|
30 Dec 2014
|
30 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
|
|
|
14 Jul 2014
|
14 Jul 2014
Registered office address changed from 55 Maypole Road Ashurst Wood East Grinstead West Sussex RH19 3RB to Manorhurst Windmill Lane Lewes Road Ashustwood West Sussex RH19 3SY on 14 July 2014
|
|
|
20 Dec 2013
|
20 Dec 2013
Annual return made up to 7 December 2013 with full list of shareholders
|
|
|
20 Dec 2013
|
20 Dec 2013
Director's details changed for Mr Marc Alan Jones on 14 June 2013
|
|
|
14 Jun 2013
|
14 Jun 2013
Registered office address changed from C/O Marc Jones 3 St. Clair's Cottages Hollow Lane Dormansland Lingfield Surrey RH7 6NU England on 14 June 2013
|
|
|
07 Dec 2012
|
07 Dec 2012
Incorporation
|