|
|
24 Sep 2019
|
24 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Jul 2019
|
09 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
01 Jul 2019
|
01 Jul 2019
Application to strike the company off the register
|
|
|
05 Nov 2018
|
05 Nov 2018
Confirmation statement made on 29 October 2018 with updates
|
|
|
05 Nov 2018
|
05 Nov 2018
Change of details for Mr Simon Peter Dale as a person with significant control on 5 November 2018
|
|
|
05 Nov 2018
|
05 Nov 2018
Director's details changed for Mr Simon Peter Dale on 5 November 2018
|
|
|
10 Apr 2018
|
10 Apr 2018
Registered office address changed from Preston Park House South Road Brighton BN1 8AF England to 46 Knavesmire Crescent York North Yorkshire YO23 1ET on 10 April 2018
|
|
|
30 Oct 2017
|
30 Oct 2017
Confirmation statement made on 29 October 2017 with updates
|
|
|
27 Oct 2017
|
27 Oct 2017
Notification of Simon Peter Dale as a person with significant control on 29 June 2016
|
|
|
08 Dec 2016
|
08 Dec 2016
Confirmation statement made on 29 October 2016 with updates
|
|
|
29 Nov 2016
|
29 Nov 2016
Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB to Preston Park House South Road Brighton BN1 8AF on 29 November 2016
|
|
|
16 Jul 2015
|
16 Jul 2015
Registered office address changed from 39 Sackville Road Hove BN3 3WD to Preston Park House South Road Brighton East Sussex BN1 6SB on 16 July 2015
|
|
|
10 Nov 2014
|
10 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
|
|
|
10 Nov 2014
|
10 Nov 2014
Annual return made up to 29 October 2014 with full list of shareholders
|
|
|
29 Oct 2013
|
29 Oct 2013
Incorporation
|