|
|
29 Dec 2020
|
29 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Oct 2020
|
13 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
30 Sep 2020
|
30 Sep 2020
Application to strike the company off the register
|
|
|
07 Apr 2020
|
07 Apr 2020
Confirmation statement made on 31 March 2020 with updates
|
|
|
07 Apr 2020
|
07 Apr 2020
Notification of Charles Ross Fraser Barbour as a person with significant control on 31 March 2020
|
|
|
07 Apr 2020
|
07 Apr 2020
Notification of Graham Robert Cooper as a person with significant control on 31 March 2020
|
|
|
03 Apr 2019
|
03 Apr 2019
Confirmation statement made on 31 March 2019 with no updates
|
|
|
31 Mar 2018
|
31 Mar 2018
Confirmation statement made on 31 March 2018 with no updates
|
|
|
31 Mar 2017
|
31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
31 Mar 2016
|
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
31 Mar 2016
|
31 Mar 2016
Registered office address changed from The Old Mill the Warren Crowborough TN6 1UB to The Old Mill the Warren Crowborough TN6 1UB on 31 March 2016
|
|
|
08 Apr 2015
|
08 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
|
|
|
08 Apr 2015
|
08 Apr 2015
Director's details changed for Graham Robert Cooper on 31 March 2015
|
|
|
08 Apr 2015
|
08 Apr 2015
Director's details changed for Claire Elizabeth Cooper on 31 March 2015
|
|
|
07 Apr 2015
|
07 Apr 2015
Director's details changed for Hilary Anne Barbour on 31 March 2015
|
|
|
07 Apr 2015
|
07 Apr 2015
Director's details changed for Mr Charles Ross Fraser Barbour on 31 March 2015
|
|
|
07 Apr 2015
|
07 Apr 2015
Registered office address changed from The Old Mill the Warren Crowborough TN6 1UB United Kingdom to The Old Mill the Warren Crowborough TN6 1UB on 7 April 2015
|
|
|
12 Dec 2014
|
12 Dec 2014
Current accounting period shortened from 30 June 2015 to 31 March 2015
|
|
|
20 Jun 2014
|
20 Jun 2014
Incorporation
|