|
|
05 Apr 2022
|
05 Apr 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
18 Jun 2021
|
18 Jun 2021
Compulsory strike-off action has been suspended
|
|
|
11 May 2021
|
11 May 2021
First Gazette notice for compulsory strike-off
|
|
|
13 Nov 2020
|
13 Nov 2020
Compulsory strike-off action has been discontinued
|
|
|
12 Nov 2020
|
12 Nov 2020
Director's details changed for Mr Howard William Henry Ball on 9 June 2020
|
|
|
12 Nov 2020
|
12 Nov 2020
Confirmation statement made on 9 June 2020 with updates
|
|
|
12 Nov 2020
|
12 Nov 2020
Change of details for Mr Howard William Henry Ball as a person with significant control on 9 June 2020
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
04 Sep 2019
|
04 Sep 2019
Compulsory strike-off action has been discontinued
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
02 Sep 2019
|
02 Sep 2019
Confirmation statement made on 9 June 2019 with updates
|
|
|
02 Sep 2019
|
02 Sep 2019
Change of details for Mr Howard William Henry Ball as a person with significant control on 1 October 2018
|
|
|
02 Sep 2019
|
02 Sep 2019
Registered office address changed from 55 High Street Arundel BN18 9AJ England to 13 Market Square Horsham West Sussex RH12 1EU on 2 September 2019
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 9 June 2018 with updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Registered office address changed from The Stables London Road Cottages Arundel BN18 9AU England to 55 High Street Arundel BN18 9AJ on 10 July 2018
|
|
|
09 Jun 2017
|
09 Jun 2017
Confirmation statement made on 9 June 2017 with updates
|
|
|
23 May 2017
|
23 May 2017
Incorporation
|