|
|
30 Mar 2021
|
30 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
31 Oct 2019
|
31 Oct 2019
Director's details changed for Mrs Paula Lindsay Meager on 18 October 2019
|
|
|
31 Oct 2019
|
31 Oct 2019
Change of details for Mrs Paula Lindsay Meager as a person with significant control on 18 October 2019
|
|
|
26 Oct 2019
|
26 Oct 2019
Compulsory strike-off action has been discontinued
|
|
|
25 Oct 2019
|
25 Oct 2019
Notification of Paula Lyndsay Meager as a person with significant control on 30 March 2019
|
|
|
25 Oct 2019
|
25 Oct 2019
Confirmation statement made on 25 July 2019 with updates
|
|
|
15 Oct 2019
|
15 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
24 Jul 2019
|
24 Jul 2019
Termination of appointment of George Guy Meager as a director on 29 March 2019
|
|
|
24 Jul 2019
|
24 Jul 2019
Termination of appointment of George Guy Meager as a secretary on 29 March 2019
|
|
|
24 Jul 2019
|
24 Jul 2019
Cessation of George Guy Meager as a person with significant control on 29 March 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Appointment of Mrs Paula Lindsay Meager as a director on 30 March 2019
|
|
|
02 Aug 2018
|
02 Aug 2018
Confirmation statement made on 25 July 2018 with updates
|
|
|
04 Aug 2017
|
04 Aug 2017
Confirmation statement made on 25 July 2017 with updates
|
|
|
03 Aug 2017
|
03 Aug 2017
Registered office address changed from 15 Marshall Avenue Worthing West Sussex BN14 0ES to 41B Beach Road Littlehampton West Sussex BN17 5JA on 3 August 2017
|
|
|
24 Aug 2016
|
24 Aug 2016
Confirmation statement made on 25 July 2016 with updates
|
|
|
28 Aug 2015
|
28 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
|
|
|
25 Jul 2014
|
25 Jul 2014
Incorporation
|