|
|
28 Sep 2021
|
28 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Jul 2021
|
13 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
30 Jun 2021
|
30 Jun 2021
Application to strike the company off the register
|
|
|
27 May 2021
|
27 May 2021
Registered office address changed from 2 Rydal Crescent Sheffield S8 0DD England to 87 Heeley Bank Road Sheffield S2 3GL on 27 May 2021
|
|
|
26 Mar 2021
|
26 Mar 2021
Confirmation statement made on 14 March 2021 with no updates
|
|
|
12 May 2020
|
12 May 2020
Confirmation statement made on 14 March 2020 with no updates
|
|
|
12 May 2020
|
12 May 2020
Registered office address changed from 21a Blatchington Road Hove BN3 3YP England to 2 Rydal Crescent Sheffield S8 0DD on 12 May 2020
|
|
|
29 Mar 2019
|
29 Mar 2019
Confirmation statement made on 14 March 2019 with no updates
|
|
|
29 Mar 2019
|
29 Mar 2019
Registered office address changed from 53 Sandgate Road Brighton BN1 6JP England to 21a Blatchington Road Hove BN3 3YP on 29 March 2019
|
|
|
30 Nov 2018
|
30 Nov 2018
Registered office address changed from 15 Lawrence Road Hove BN3 5QA England to 53 Sandgate Road Brighton BN1 6JP on 30 November 2018
|
|
|
28 Mar 2018
|
28 Mar 2018
Confirmation statement made on 14 March 2018 with no updates
|
|
|
21 Jul 2017
|
21 Jul 2017
Change of details for Mr Aaron Mcleish as a person with significant control on 8 May 2017
|
|
|
21 Jul 2017
|
21 Jul 2017
Change of details for Mr Samuel Oram Rayson as a person with significant control on 1 June 2017
|
|
|
21 Jul 2017
|
21 Jul 2017
Registered office address changed from 96 Leahurst Court Road Brighton BN1 6UZ United Kingdom to 15 Lawrence Road Hove BN3 5QA on 21 July 2017
|
|
|
21 Jul 2017
|
21 Jul 2017
Change of details for Mr Aaron Mcleish as a person with significant control on 9 May 2017
|
|
|
20 Mar 2017
|
20 Mar 2017
Confirmation statement made on 14 March 2017 with updates
|
|
|
15 Mar 2016
|
15 Mar 2016
Incorporation
|