|
|
03 May 2022
|
03 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Feb 2022
|
15 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
07 Feb 2022
|
07 Feb 2022
Application to strike the company off the register
|
|
|
18 Oct 2021
|
18 Oct 2021
Confirmation statement made on 16 October 2021 with updates
|
|
|
10 Nov 2020
|
10 Nov 2020
Confirmation statement made on 16 October 2020 with updates
|
|
|
28 Oct 2019
|
28 Oct 2019
Confirmation statement made on 16 October 2019 with updates
|
|
|
23 Oct 2018
|
23 Oct 2018
Confirmation statement made on 16 October 2018 with updates
|
|
|
30 Oct 2017
|
30 Oct 2017
Confirmation statement made on 16 October 2017 with updates
|
|
|
21 Sep 2017
|
21 Sep 2017
Change of details for Mr James Victor Douglas Laidlaw as a person with significant control on 21 September 2017
|
|
|
20 Sep 2017
|
20 Sep 2017
Registered office address changed from 13 London Road Bexhill-on-Sea East Sussex TN39 3JR England to 37 Station Road Bexhill-on-Sea TN40 1RG on 20 September 2017
|
|
|
19 Dec 2016
|
19 Dec 2016
Confirmation statement made on 16 October 2016 with updates
|
|
|
13 Apr 2016
|
13 Apr 2016
Registered office address changed from 8 Fulford Close St. Leonards-on-Sea East Sussex TN38 0PN to 13 London Road Bexhill-on-Sea East Sussex TN39 3JR on 13 April 2016
|
|
|
16 Oct 2015
|
16 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
|
|
|
28 Oct 2014
|
28 Oct 2014
Annual return made up to 25 October 2014 with full list of shareholders
|
|
|
25 Oct 2013
|
25 Oct 2013
Incorporation
|