|
|
06 Feb 2024
|
06 Feb 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Nov 2023
|
21 Nov 2023
First Gazette notice for voluntary strike-off
|
|
|
14 Nov 2023
|
14 Nov 2023
Application to strike the company off the register
|
|
|
16 Nov 2022
|
16 Nov 2022
Confirmation statement made on 13 November 2022 with no updates
|
|
|
15 Nov 2021
|
15 Nov 2021
Confirmation statement made on 13 November 2021 with no updates
|
|
|
22 Nov 2020
|
22 Nov 2020
Confirmation statement made on 13 November 2020 with no updates
|
|
|
22 Oct 2020
|
22 Oct 2020
Change of details for Mr Andrew Harrison as a person with significant control on 22 October 2020
|
|
|
22 Oct 2020
|
22 Oct 2020
Change of details for Mr Andrew Harrison as a person with significant control on 22 October 2020
|
|
|
03 Dec 2019
|
03 Dec 2019
Director's details changed for Mr Andrew Harrison on 28 November 2019
|
|
|
03 Dec 2019
|
03 Dec 2019
Change of details for Mr Andrew Harrison as a person with significant control on 28 November 2019
|
|
|
02 Dec 2019
|
02 Dec 2019
Registered office address changed from 55 North Road Brighton BN1 1YD to Beechlands Lodge Maynards Green Heathfield TN21 0BU on 2 December 2019
|
|
|
19 Nov 2019
|
19 Nov 2019
Confirmation statement made on 13 November 2019 with no updates
|
|
|
15 Nov 2018
|
15 Nov 2018
Confirmation statement made on 13 November 2018 with no updates
|
|
|
17 Nov 2017
|
17 Nov 2017
Confirmation statement made on 13 November 2017 with no updates
|
|
|
27 Feb 2017
|
27 Feb 2017
Resolutions
|
|
|
24 Nov 2016
|
24 Nov 2016
Confirmation statement made on 13 November 2016 with updates
|
|
|
19 Nov 2015
|
19 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
|