|
|
12 Dec 2017
|
12 Dec 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Sep 2017
|
26 Sep 2017
First Gazette notice for voluntary strike-off
|
|
|
14 Sep 2017
|
14 Sep 2017
Application to strike the company off the register
|
|
|
01 Sep 2017
|
01 Sep 2017
Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to 46 Farm Road Hove BN3 1FD on 1 September 2017
|
|
|
16 Jan 2017
|
16 Jan 2017
Confirmation statement made on 13 November 2016 with updates
|
|
|
26 Feb 2016
|
26 Feb 2016
Director's details changed for Nicholas Jack Hudson on 8 January 2016
|
|
|
26 Feb 2016
|
26 Feb 2016
Director's details changed for Mr Laurence Howard Johns on 26 February 2016
|
|
|
26 Feb 2016
|
26 Feb 2016
Director's details changed for Mr Mark Headley on 1 December 2015
|
|
|
18 Jan 2016
|
18 Jan 2016
Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 18 January 2016
|
|
|
08 Jan 2016
|
08 Jan 2016
Annual return made up to 13 November 2015 with full list of shareholders
|
|
|
04 Jan 2016
|
04 Jan 2016
Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF England to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 4 January 2016
|
|
|
18 Nov 2014
|
18 Nov 2014
Appointment of Mr Laurence Howard Johns as a director on 13 November 2014
|
|
|
13 Nov 2014
|
13 Nov 2014
Incorporation
|