|
|
27 Jul 2021
|
27 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
11 May 2021
|
11 May 2021
First Gazette notice for voluntary strike-off
|
|
|
28 Apr 2021
|
28 Apr 2021
Application to strike the company off the register
|
|
|
27 Jan 2021
|
27 Jan 2021
Resolutions
|
|
|
27 Jan 2021
|
27 Jan 2021
Change of name notice
|
|
|
01 Dec 2020
|
01 Dec 2020
Notification of Joanne Cripps as a person with significant control on 13 August 2020
|
|
|
21 Oct 2020
|
21 Oct 2020
Withdrawal of a person with significant control statement on 21 October 2020
|
|
|
05 Oct 2020
|
05 Oct 2020
Director's details changed for Mrs Joanne Beale on 1 October 2020
|
|
|
24 Sep 2020
|
24 Sep 2020
Registered office address changed from Unit 5 Quarry Farm Bodiam Robertsbridge TN32 5RA England to Ghyllside Station Road Northiam Rye TN31 6QG on 24 September 2020
|
|
|
24 Sep 2020
|
24 Sep 2020
Termination of appointment of Jane Liza Harvey as a director on 12 August 2020
|
|
|
24 Sep 2020
|
24 Sep 2020
Appointment of Mrs Joanne Beale as a director on 12 August 2020
|
|
|
13 Aug 2020
|
13 Aug 2020
Resolutions
|
|
|
05 Aug 2020
|
05 Aug 2020
Confirmation statement made on 17 July 2020 with no updates
|
|
|
21 Jul 2019
|
21 Jul 2019
Confirmation statement made on 17 July 2019 with no updates
|
|
|
17 Jul 2018
|
17 Jul 2018
Confirmation statement made on 17 July 2018 with no updates
|
|
|
21 Jun 2017
|
21 Jun 2017
Confirmation statement made on 15 May 2017 with updates
|
|
|
18 Jan 2017
|
18 Jan 2017
Termination of appointment of Lisa Margaret Berberich as a director on 20 December 2016
|
|
|
17 Aug 2016
|
17 Aug 2016
Compulsory strike-off action has been discontinued
|
|
|
16 Aug 2016
|
16 Aug 2016
Annual return made up to 15 May 2016 with full list of shareholders
|
|
|
16 Aug 2016
|
16 Aug 2016
Director's details changed for Miss Lisa Margaret Berberich on 30 December 2015
|