|
|
08 Jul 2025
|
08 Jul 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Apr 2025
|
22 Apr 2025
First Gazette notice for voluntary strike-off
|
|
|
09 Apr 2025
|
09 Apr 2025
Application to strike the company off the register
|
|
|
31 Mar 2025
|
31 Mar 2025
Confirmation statement made on 31 March 2025 with updates
|
|
|
02 Apr 2024
|
02 Apr 2024
Confirmation statement made on 1 April 2024 with updates
|
|
|
08 Feb 2024
|
08 Feb 2024
Termination of appointment of Robert Kenneth Reilly as a secretary on 8 February 2024
|
|
|
24 Apr 2023
|
24 Apr 2023
Confirmation statement made on 1 April 2023 with no updates
|
|
|
15 Dec 2022
|
15 Dec 2022
Amended accounts made up to 31 March 2021
|
|
|
01 Apr 2022
|
01 Apr 2022
Confirmation statement made on 1 April 2022 with no updates
|
|
|
17 Aug 2021
|
17 Aug 2021
Confirmation statement made on 17 August 2021 with updates
|
|
|
17 Aug 2021
|
17 Aug 2021
Cessation of Christopher Roy Oakley as a person with significant control on 6 July 2020
|
|
|
17 Aug 2021
|
17 Aug 2021
Cessation of Charles Ross Fraser Barbour as a person with significant control on 6 July 2020
|
|
|
17 Aug 2021
|
17 Aug 2021
Notification of Atelier (Lewes) Limited as a person with significant control on 6 July 2020
|
|
|
20 Apr 2021
|
20 Apr 2021
Confirmation statement made on 31 March 2021 with no updates
|
|
|
10 Apr 2020
|
10 Apr 2020
Confirmation statement made on 31 March 2020 with no updates
|
|
|
19 Aug 2019
|
19 Aug 2019
Secretary's details changed for Robert Kenneth Reilly on 3 August 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 31 March 2019 with no updates
|
|
|
01 Apr 2019
|
01 Apr 2019
Notification of Christopher Roy Oakley as a person with significant control on 1 April 2018
|
|
|
01 Apr 2019
|
01 Apr 2019
Cessation of Joanne Maria Starie as a person with significant control on 1 April 2018
|