|
|
06 Sep 2022
|
06 Sep 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
21 Jun 2022
|
21 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
01 Jul 2021
|
01 Jul 2021
Confirmation statement made on 1 April 2021 with no updates
|
|
|
24 Jun 2021
|
24 Jun 2021
Registered office address changed from Suite B, King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS England to 26 Bramble Gardens Burgess Hill RH15 8UQ on 24 June 2021
|
|
|
14 Apr 2020
|
14 Apr 2020
Confirmation statement made on 1 April 2020 with updates
|
|
|
01 May 2019
|
01 May 2019
Director's details changed for Mr Homayon Yazdian-Tehrani on 1 May 2019
|
|
|
01 May 2019
|
01 May 2019
Registered office address changed from 63 High Street Hurstpierpoint Hassocks BN6 9RE United Kingdom to Suite B, King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS on 1 May 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Confirmation statement made on 1 April 2019 with updates
|
|
|
02 Apr 2019
|
02 Apr 2019
Change of details for Mr Anthony Hedley Burkitt Dalby as a person with significant control on 31 March 2019
|
|
|
03 May 2018
|
03 May 2018
Confirmation statement made on 1 April 2018 with updates
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 1 April 2017 with updates
|
|
|
14 Jun 2016
|
14 Jun 2016
Annual return made up to 1 April 2016 with full list of shareholders
|
|
|
06 Aug 2015
|
06 Aug 2015
Current accounting period shortened from 30 April 2016 to 31 March 2016
|
|
|
01 Apr 2015
|
01 Apr 2015
Incorporation
|