|
|
08 Mar 2022
|
08 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Dec 2021
|
21 Dec 2021
First Gazette notice for voluntary strike-off
|
|
|
18 Dec 2021
|
18 Dec 2021
Registered office address changed from 11 st. Thomas Court Bognor Regis PO21 4RL England to C10 Worth Corner Turners Hill Road Pound Hill Crawley RH10 7SL on 18 December 2021
|
|
|
12 Dec 2021
|
12 Dec 2021
Application to strike the company off the register
|
|
|
05 Dec 2021
|
05 Dec 2021
Registered office address changed from C10 Worth Corner Turners Hill Road Pound Hill Crawley RH10 7SL England to 11 st. Thomas Court Bognor Regis PO21 4RL on 5 December 2021
|
|
|
23 Nov 2021
|
23 Nov 2021
Termination of appointment of Laura Provis as a director on 22 November 2021
|
|
|
23 Nov 2021
|
23 Nov 2021
Termination of appointment of Leslie Provis as a director on 22 November 2021
|
|
|
23 Nov 2021
|
23 Nov 2021
Cessation of Leslie Provis as a person with significant control on 22 November 2021
|
|
|
19 Nov 2021
|
19 Nov 2021
Appointment of Mr Clive Leonard Harrington as a director on 19 November 2021
|
|
|
19 Nov 2021
|
19 Nov 2021
Notification of The Harrington Consultancy & Bookkeeping Ltd as a person with significant control on 19 November 2021
|
|
|
19 Nov 2021
|
19 Nov 2021
Registered office address changed from 57 Conway Drive Bognor Regis PO21 4XD England to C10 Worth Corner Turners Hill Road Pound Hill Crawley RH10 7SL on 19 November 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 5 July 2021 with no updates
|
|
|
07 Apr 2021
|
07 Apr 2021
Previous accounting period shortened from 31 July 2021 to 6 April 2021
|
|
|
20 Jul 2020
|
20 Jul 2020
Termination of appointment of Clive Leonard Harrington as a director on 17 July 2020
|
|
|
10 Jul 2020
|
10 Jul 2020
Appointment of Mr Leslie Provis as a director on 9 July 2020
|
|
|
10 Jul 2020
|
10 Jul 2020
Termination of appointment of Steve Smiley as a director on 9 July 2020
|
|
|
09 Jul 2020
|
09 Jul 2020
Notification of Leslie Provis as a person with significant control on 9 July 2020
|
|
|
09 Jul 2020
|
09 Jul 2020
Cessation of Clive Leonard Harrington as a person with significant control on 9 July 2020
|
|
|
09 Jul 2020
|
09 Jul 2020
Director's details changed for Mrs Laura Smiley on 9 July 2020
|
|
|
09 Jul 2020
|
09 Jul 2020
Registered office address changed from 11 st Thomas Court Bognor Regis West Sussex PO21 4RL United Kingdom to 57 Conway Drive Bognor Regis PO21 4XD on 9 July 2020
|
|
|
09 Jul 2020
|
09 Jul 2020
Appointment of Mrs Laura Smiley as a director on 8 July 2020
|
|
|
09 Jul 2020
|
09 Jul 2020
Appointment of Mr Steve Smiley as a director on 8 July 2020
|
|
|
06 Jul 2020
|
06 Jul 2020
Incorporation
|