|
|
23 Aug 2022
|
23 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Jun 2022
|
07 Jun 2022
First Gazette notice for voluntary strike-off
|
|
|
25 May 2022
|
25 May 2022
Application to strike the company off the register
|
|
|
07 Jan 2022
|
07 Jan 2022
Notification of Zia Khan as a person with significant control on 7 January 2022
|
|
|
07 Jan 2022
|
07 Jan 2022
Cessation of Rosalind Amy Cann as a person with significant control on 7 January 2022
|
|
|
28 Oct 2021
|
28 Oct 2021
Confirmation statement made on 2 October 2021 with no updates
|
|
|
19 Jul 2021
|
19 Jul 2021
Appointment of Mr Zia Khan as a director on 16 July 2021
|
|
|
16 Jul 2021
|
16 Jul 2021
Registered office address changed from 18 Buckingham Close Bath Street Brighton BN1 3TW United Kingdom to 298a Gray's Inn Road London WC1X 8DX on 16 July 2021
|
|
|
16 Jul 2021
|
16 Jul 2021
Termination of appointment of Rosalind Amy Cann as a director on 16 July 2021
|
|
|
19 Oct 2020
|
19 Oct 2020
Confirmation statement made on 2 October 2020 with no updates
|
|
|
22 Jun 2020
|
22 Jun 2020
Registered office address changed from Pandora New Salts Farm Road Shoreham-by-Sea West Sussex BN43 5FE to 18 Buckingham Close Bath Street Brighton BN1 3TW on 22 June 2020
|
|
|
05 Oct 2019
|
05 Oct 2019
Confirmation statement made on 2 October 2019 with no updates
|
|
|
08 Oct 2018
|
08 Oct 2018
Confirmation statement made on 2 October 2018 with no updates
|
|
|
02 Oct 2017
|
02 Oct 2017
Confirmation statement made on 2 October 2017 with no updates
|
|
|
03 Oct 2016
|
03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
|
|
|
19 Oct 2015
|
19 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
|
|
|
05 Jan 2015
|
05 Jan 2015
Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD United Kingdom to Pandora New Salts Farm Road Shoreham-by-Sea West Sussex BN43 5FE on 5 January 2015
|
|
|
03 Oct 2014
|
03 Oct 2014
Incorporation
|