|
|
28 Sep 2021
|
28 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Mar 2021
|
11 Mar 2021
Voluntary strike-off action has been suspended
|
|
|
02 Feb 2021
|
02 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
26 Jan 2021
|
26 Jan 2021
Application to strike the company off the register
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 14 June 2020 with no updates
|
|
|
18 Jun 2019
|
18 Jun 2019
Confirmation statement made on 14 June 2019 with no updates
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 14 June 2018 with no updates
|
|
|
14 Jun 2017
|
14 Jun 2017
Confirmation statement made on 14 June 2017 with updates
|
|
|
17 Jul 2016
|
17 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
|
|
|
27 Oct 2015
|
27 Oct 2015
Compulsory strike-off action has been discontinued
|
|
|
26 Oct 2015
|
26 Oct 2015
Annual return made up to 17 June 2015 with full list of shareholders
|
|
|
26 Oct 2015
|
26 Oct 2015
Director's details changed for Mr Lloyd Daly on 23 January 2015
|
|
|
13 Oct 2015
|
13 Oct 2015
First Gazette notice for compulsory strike-off
|
|
|
25 Apr 2015
|
25 Apr 2015
Registered office address changed from Flat 3, 17 Holland Road Hove East Sussex BN3 1JF England to C/O Lloyd Daly 26 Perry Hill Saltdean Brighton BN2 8FT on 25 April 2015
|
|
|
24 Apr 2015
|
24 Apr 2015
Termination of appointment of Stephen Anthony Freedman as a director on 12 January 2015
|
|
|
24 Feb 2015
|
24 Feb 2015
Director's details changed for Mr Lloyd Daly on 20 June 2013
|
|
|
24 Feb 2015
|
24 Feb 2015
Appointment of Stephen Stephen Anthony Freedman as a director on 26 June 2013
|
|
|
24 Feb 2015
|
24 Feb 2015
Registered office address changed from 26 Perry Hill Saltdean Brighton BN2 8FT England to Flat 3, 17 Holland Road Hove East Sussex BN3 1JF on 24 February 2015
|