|
|
01 Jun 2019
|
01 Jun 2019
Final Gazette dissolved following liquidation
|
|
|
01 Mar 2019
|
01 Mar 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
09 Oct 2018
|
09 Oct 2018
Registered office address changed from South Place 50 South Cliff Bexhill-on-Sea East Sussex TN39 3EE England to 41 Kingston Street Cambridge CB1 2NU on 9 October 2018
|
|
|
04 Oct 2018
|
04 Oct 2018
Insolvency resolution
|
|
|
04 Oct 2018
|
04 Oct 2018
Appointment of a voluntary liquidator
|
|
|
04 Oct 2018
|
04 Oct 2018
Declaration of solvency
|
|
|
04 Oct 2018
|
04 Oct 2018
Resolutions
|
|
|
15 May 2018
|
15 May 2018
Registered office address changed from Belle House Belle Hill Bexhill-on-Sea East Sussex TN40 2AP England to South Place 50 South Cliff Bexhill-on-Sea East Sussex TN39 3EE on 15 May 2018
|
|
|
03 Feb 2018
|
03 Feb 2018
Confirmation statement made on 28 January 2018 with no updates
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 28 January 2017 with updates
|
|
|
01 Feb 2016
|
01 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
|
|
|
01 Feb 2016
|
01 Feb 2016
Registered office address changed from The Bell Church Street Bexhill-on Sea East Sussex TN40 2HE to Belle House Belle Hill Bexhill-on-Sea East Sussex TN40 2AP on 1 February 2016
|
|
|
02 Feb 2015
|
02 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
|
|
|
30 May 2014
|
30 May 2014
Director's details changed for Miss Pamela Reynolds on 30 May 2014
|
|
|
30 May 2014
|
30 May 2014
Registered office address changed from Ockham Farm Ewhurst Green Robertsbridge East Sussex TN32 5RD on 30 May 2014
|
|
|
13 Feb 2014
|
13 Feb 2014
Annual return made up to 28 January 2014 with full list of shareholders
|
|
|
28 Jan 2013
|
28 Jan 2013
Incorporation
|