|
|
16 Aug 2022
|
16 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for voluntary strike-off
|
|
|
24 May 2022
|
24 May 2022
Application to strike the company off the register
|
|
|
15 Sep 2021
|
15 Sep 2021
Confirmation statement made on 15 September 2021 with no updates
|
|
|
06 Apr 2021
|
06 Apr 2021
Registered office address changed from Hempstead Oast Hempstead Lane Uckfield East Sussex TN22 3DL to Barling House Hiham Green Winchelsea TN36 4HB on 6 April 2021
|
|
|
07 Jan 2021
|
07 Jan 2021
Confirmation statement made on 28 December 2020 with no updates
|
|
|
29 Dec 2019
|
29 Dec 2019
Confirmation statement made on 28 December 2019 with no updates
|
|
|
03 Jan 2019
|
03 Jan 2019
Confirmation statement made on 28 December 2018 with no updates
|
|
|
04 Jan 2018
|
04 Jan 2018
Confirmation statement made on 28 December 2017 with no updates
|
|
|
03 Jan 2017
|
03 Jan 2017
Confirmation statement made on 28 December 2016 with updates
|
|
|
15 Jun 2016
|
15 Jun 2016
Appointment of Mrs Anne Mary Menzies as a director on 1 May 2016
|
|
|
15 Jun 2016
|
15 Jun 2016
Statement of capital following an allotment of shares on 1 May 2016
|
|
|
04 Jan 2016
|
04 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
|
|
|
03 Jan 2015
|
03 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
|
|
|
28 Dec 2013
|
28 Dec 2013
Annual return made up to 28 December 2013 with full list of shareholders
|
|
|
28 Dec 2012
|
28 Dec 2012
Incorporation
|