|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Dec 2020
|
22 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
09 Dec 2020
|
09 Dec 2020
Application to strike the company off the register
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
09 Aug 2019
|
09 Aug 2019
Confirmation statement made on 24 July 2019 with updates
|
|
|
09 Aug 2019
|
09 Aug 2019
Director's details changed for Mr Gary Lee Ashmore on 9 August 2019
|
|
|
13 Jun 2019
|
13 Jun 2019
Change of details for Mr Gary Ashmore as a person with significant control on 13 June 2019
|
|
|
03 Aug 2018
|
03 Aug 2018
Confirmation statement made on 24 July 2018 with no updates
|
|
|
21 Aug 2017
|
21 Aug 2017
Confirmation statement made on 24 July 2017 with no updates
|
|
|
10 Feb 2017
|
10 Feb 2017
Appointment of Mrs Kate Rhian Ashmore as a director on 13 January 2017
|
|
|
08 Aug 2016
|
08 Aug 2016
Confirmation statement made on 24 July 2016 with updates
|
|
|
07 Apr 2016
|
07 Apr 2016
Statement of capital following an allotment of shares on 19 February 2016
|
|
|
18 Mar 2016
|
18 Mar 2016
Change of share class name or designation
|
|
|
10 Jan 2016
|
10 Jan 2016
Registered office address changed from Rylstone Peerley Road East Wittering Chichester West Sussex PO20 8PD to 12 Wilton Close Bracklesham Bay Chichester West Sussex PO20 8QY on 10 January 2016
|
|
|
22 Sep 2015
|
22 Sep 2015
Annual return made up to 24 July 2015 with full list of shareholders
|
|
|
02 Apr 2015
|
02 Apr 2015
Previous accounting period shortened from 31 July 2015 to 30 September 2014
|
|
|
24 Jul 2014
|
24 Jul 2014
Incorporation
|