|
|
18 Jun 2024
|
18 Jun 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Apr 2024
|
02 Apr 2024
First Gazette notice for voluntary strike-off
|
|
|
20 Mar 2024
|
20 Mar 2024
Application to strike the company off the register
|
|
|
23 Jul 2023
|
23 Jul 2023
Confirmation statement made on 30 June 2023 with no updates
|
|
|
23 Jul 2023
|
23 Jul 2023
Registered office address changed from 79 Compton Road Brighton BN1 5AL England to 23 23 Portland Villas Hove BN3 5SA on 23 July 2023
|
|
|
30 Jun 2022
|
30 Jun 2022
Confirmation statement made on 30 June 2022 with no updates
|
|
|
18 Aug 2021
|
18 Aug 2021
Confirmation statement made on 30 June 2021 with no updates
|
|
|
16 Jun 2021
|
16 Jun 2021
Registered office address changed from Flat 63, Embassy House Cleve Road, West Hampstead London NW6 2NB to 79 Compton Road Brighton BN1 5AL on 16 June 2021
|
|
|
16 Jun 2021
|
16 Jun 2021
Cessation of Samuel Robert Bennett as a person with significant control on 15 May 2021
|
|
|
16 Jun 2021
|
16 Jun 2021
Termination of appointment of Samuel Robert Bennett as a secretary on 15 June 2021
|
|
|
16 Jun 2021
|
16 Jun 2021
Termination of appointment of Samuel Robert Bennett as a director on 15 June 2021
|
|
|
22 Jul 2020
|
22 Jul 2020
Statement of capital following an allotment of shares on 9 February 2020
|
|
|
03 Jul 2020
|
03 Jul 2020
Confirmation statement made on 30 June 2020 with updates
|
|
|
06 May 2020
|
06 May 2020
Confirmation statement made on 6 May 2020 with updates
|
|
|
18 Feb 2020
|
18 Feb 2020
Sub-division of shares on 9 February 2020
|
|
|
21 Nov 2019
|
21 Nov 2019
Registered office address changed from 122 Feering Hill Colchester CO5 9PY United Kingdom to Flat 63, Embassy House Cleve Road, West Hampstead London NW6 2NB on 21 November 2019
|
|
|
07 May 2019
|
07 May 2019
Incorporation
|