|
|
23 Dec 2025
|
23 Dec 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Oct 2025
|
07 Oct 2025
First Gazette notice for voluntary strike-off
|
|
|
26 Sep 2025
|
26 Sep 2025
Application to strike the company off the register
|
|
|
22 Jan 2025
|
22 Jan 2025
Confirmation statement made on 6 January 2025 with no updates
|
|
|
22 Oct 2024
|
22 Oct 2024
Registered office address changed from 3rd Floor Hanover House 118 Queens Road Brighton East Sussex BN1 3XG United Kingdom to 1st Floor 18 Queens Road Brighton East Sussex BN1 3XA on 22 October 2024
|
|
|
27 Sep 2024
|
27 Sep 2024
Previous accounting period shortened from 31 January 2024 to 31 December 2023
|
|
|
29 Aug 2024
|
29 Aug 2024
Notification of John Downton Croft as a person with significant control on 16 August 2024
|
|
|
29 Aug 2024
|
29 Aug 2024
Cessation of David Michael Rogers as a person with significant control on 16 August 2024
|
|
|
29 Aug 2024
|
29 Aug 2024
Termination of appointment of David Michael Rogers as a director on 16 August 2024
|
|
|
12 Jan 2024
|
12 Jan 2024
Confirmation statement made on 6 January 2024 with updates
|
|
|
20 Oct 2023
|
20 Oct 2023
Cessation of John Downton Croft as a person with significant control on 20 October 2023
|
|
|
20 Oct 2023
|
20 Oct 2023
Certificate of change of name
|
|
|
06 Jan 2023
|
06 Jan 2023
Confirmation statement made on 6 January 2023 with no updates
|
|
|
06 Jan 2022
|
06 Jan 2022
Confirmation statement made on 6 January 2022 with no updates
|
|
|
12 Jan 2021
|
12 Jan 2021
Confirmation statement made on 6 January 2021 with no updates
|
|
|
20 Jan 2020
|
20 Jan 2020
Confirmation statement made on 6 January 2020 with no updates
|
|
|
07 Jan 2019
|
07 Jan 2019
Incorporation
|