|
|
13 Jul 2021
|
13 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Apr 2021
|
27 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
15 Apr 2021
|
15 Apr 2021
Application to strike the company off the register
|
|
|
08 Apr 2020
|
08 Apr 2020
Confirmation statement made on 28 March 2020 with no updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Confirmation statement made on 28 March 2019 with no updates
|
|
|
30 Apr 2018
|
30 Apr 2018
Confirmation statement made on 28 March 2018 with updates
|
|
|
19 Apr 2018
|
19 Apr 2018
Cessation of Simon James Frederick Margaroli as a person with significant control on 1 September 2017
|
|
|
19 Apr 2018
|
19 Apr 2018
Notification of Trevor Stevens as a person with significant control on 1 September 2017
|
|
|
19 Sep 2017
|
19 Sep 2017
Termination of appointment of Simon James Frederick Margaroli as a director on 8 September 2017
|
|
|
19 Sep 2017
|
19 Sep 2017
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Unit 2 Boxted Farm Berkhamsted Road Hemel Hempstead HP1 2SQ on 19 September 2017
|
|
|
19 Sep 2017
|
19 Sep 2017
Appointment of Mr Trevor Stevens as a director on 7 September 2017
|
|
|
16 May 2017
|
16 May 2017
Confirmation statement made on 28 March 2017 with updates
|
|
|
13 Jul 2016
|
13 Jul 2016
Compulsory strike-off action has been discontinued
|
|
|
12 Jul 2016
|
12 Jul 2016
Annual return made up to 28 March 2016 with full list of shareholders
|
|
|
28 Jun 2016
|
28 Jun 2016
First Gazette notice for compulsory strike-off
|
|
|
01 Aug 2015
|
01 Aug 2015
Compulsory strike-off action has been discontinued
|
|
|
30 Jul 2015
|
30 Jul 2015
Annual return made up to 28 March 2015 with full list of shareholders
|
|
|
28 Jul 2015
|
28 Jul 2015
First Gazette notice for compulsory strike-off
|
|
|
28 Mar 2014
|
28 Mar 2014
Incorporation
|