|
|
23 Jul 2024
|
23 Jul 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
07 May 2024
|
07 May 2024
First Gazette notice for voluntary strike-off
|
|
|
26 Apr 2024
|
26 Apr 2024
Application to strike the company off the register
|
|
|
26 Mar 2024
|
26 Mar 2024
Confirmation statement made on 26 March 2024 with no updates
|
|
|
22 Jan 2024
|
22 Jan 2024
Certificate of change of name
|
|
|
31 Mar 2023
|
31 Mar 2023
Confirmation statement made on 31 March 2023 with no updates
|
|
|
31 Mar 2023
|
31 Mar 2023
Registered office address changed from 6 Saxby Close Barnham Bognor Regis PO22 0GN England to 19 Nimrod Road London SW16 6SZ on 31 March 2023
|
|
|
31 Mar 2022
|
31 Mar 2022
Confirmation statement made on 31 March 2022 with no updates
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 1 April 2021 with no updates
|
|
|
03 Feb 2021
|
03 Feb 2021
Registered office address changed from 28 Hallington Close Woking GU21 3BN England to 6 Saxby Close Barnham Bognor Regis PO22 0GN on 3 February 2021
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 1 April 2020 with no updates
|
|
|
03 Apr 2019
|
03 Apr 2019
Confirmation statement made on 1 April 2019 with no updates
|
|
|
01 Apr 2018
|
01 Apr 2018
Confirmation statement made on 1 April 2018 with no updates
|
|
|
23 Nov 2017
|
23 Nov 2017
Change of details for Mr Stuart Eggleton as a person with significant control on 23 November 2017
|
|
|
23 Nov 2017
|
23 Nov 2017
Registered office address changed from 41 Queen Street Littlehampton BN17 6EP England to 28 Hallington Close Woking GU21 3BN on 23 November 2017
|
|
|
23 Nov 2017
|
23 Nov 2017
Secretary's details changed for Stuart Eggleton on 23 November 2017
|
|
|
23 Nov 2017
|
23 Nov 2017
Director's details changed for Mr Stuart Eggleton on 23 November 2017
|
|
|
10 Apr 2017
|
10 Apr 2017
Confirmation statement made on 1 April 2017 with updates
|