|
|
27 Jul 2022
|
27 Jul 2022
Final Gazette dissolved following liquidation
|
|
|
27 Apr 2022
|
27 Apr 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
21 Dec 2021
|
21 Dec 2021
Liquidators' statement of receipts and payments to 3 December 2021
|
|
|
19 Dec 2020
|
19 Dec 2020
Liquidators' statement of receipts and payments to 3 December 2020
|
|
|
11 Dec 2019
|
11 Dec 2019
Declaration of solvency
|
|
|
11 Dec 2019
|
11 Dec 2019
Appointment of a voluntary liquidator
|
|
|
11 Dec 2019
|
11 Dec 2019
Resolutions
|
|
|
11 Dec 2019
|
11 Dec 2019
Registered office address changed from 2 st Andrews Place Southover Road Lewes East Sussex BN7 1UP to 68 Ship Street Brighton East Sussex BN1 1AE on 11 December 2019
|
|
|
12 Nov 2019
|
12 Nov 2019
Satisfaction of charge 083646980009 in full
|
|
|
12 Nov 2019
|
12 Nov 2019
Satisfaction of charge 083646980012 in full
|
|
|
03 Oct 2019
|
03 Oct 2019
Satisfaction of charge 083646980007 in full
|
|
|
03 Oct 2019
|
03 Oct 2019
Satisfaction of charge 083646980011 in full
|
|
|
21 Mar 2019
|
21 Mar 2019
Satisfaction of charge 083646980010 in full
|
|
|
17 Jan 2019
|
17 Jan 2019
Confirmation statement made on 17 January 2019 with updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Satisfaction of charge 083646980006 in full
|
|
|
05 Apr 2018
|
05 Apr 2018
Satisfaction of charge 083646980008 in full
|
|
|
29 Jan 2018
|
29 Jan 2018
Confirmation statement made on 17 January 2018 with updates
|
|
|
29 Nov 2017
|
29 Nov 2017
Director's details changed for Mr Joseph Noel Leonard on 13 November 2017
|
|
|
07 Jul 2017
|
07 Jul 2017
Registration of charge 083646980012, created on 6 July 2017
|
|
|
04 May 2017
|
04 May 2017
Registration of charge 083646980011, created on 2 May 2017
|
|
|
19 Jan 2017
|
19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
|
|
|
08 Sep 2016
|
08 Sep 2016
Registration of charge 083646980010, created on 24 August 2016
|