|
|
31 Jan 2023
|
31 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Nov 2022
|
15 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
04 Nov 2022
|
04 Nov 2022
Application to strike the company off the register
|
|
|
30 Oct 2022
|
30 Oct 2022
Termination of appointment of Christopher John Harris as a director on 29 October 2022
|
|
|
06 Apr 2022
|
06 Apr 2022
Confirmation statement made on 18 March 2022 with no updates
|
|
|
09 Apr 2021
|
09 Apr 2021
Cessation of Christopher John Harris as a person with significant control on 28 February 2021
|
|
|
09 Apr 2021
|
09 Apr 2021
Confirmation statement made on 18 March 2021 with no updates
|
|
|
10 Sep 2020
|
10 Sep 2020
Change of details for Mrs Helen Jane Toole as a person with significant control on 10 September 2020
|
|
|
10 Sep 2020
|
10 Sep 2020
Director's details changed for Mrs Helen Jane Toole on 10 September 2020
|
|
|
10 Sep 2020
|
10 Sep 2020
Registered office address changed from 2a Oldfield Avenue Eastbourne East Sussex BN20 9PX to Hilltop Jevington Road, Filching Polegate East Sussex BN26 5QA on 10 September 2020
|
|
|
06 Apr 2020
|
06 Apr 2020
Confirmation statement made on 18 March 2020 with no updates
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 18 March 2019 with no updates
|
|
|
28 Mar 2019
|
28 Mar 2019
Director's details changed for Dr Christopher John Harris on 28 March 2019
|
|
|
26 Mar 2018
|
26 Mar 2018
Confirmation statement made on 18 March 2018 with no updates
|
|
|
27 Mar 2017
|
27 Mar 2017
Confirmation statement made on 18 March 2017 with updates
|
|
|
24 Mar 2016
|
24 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
|
|
|
22 Feb 2016
|
22 Feb 2016
Current accounting period shortened from 30 June 2016 to 31 March 2016
|
|
|
20 Mar 2015
|
20 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
|