|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jul 2020
|
04 Jul 2020
Confirmation statement made on 22 May 2020 with no updates
|
|
|
28 Apr 2020
|
28 Apr 2020
First Gazette notice for voluntary strike-off
|
|
|
17 Apr 2020
|
17 Apr 2020
Application to strike the limited liability partnership off the register
|
|
|
22 May 2019
|
22 May 2019
Confirmation statement made on 22 May 2019 with no updates
|
|
|
09 Nov 2018
|
09 Nov 2018
Registered office address changed from 21 Prince Albert Street Brighton Sussex BN1 1HF to 11 Bigwood Avenue Hove BN3 6FP on 9 November 2018
|
|
|
31 May 2018
|
31 May 2018
Confirmation statement made on 22 May 2018 with no updates
|
|
|
31 May 2018
|
31 May 2018
Cessation of Leonor Carola Berdichevsky as a person with significant control on 1 April 2017
|
|
|
14 Jul 2017
|
14 Jul 2017
Member's details changed for Leonor Berdichevsky on 6 July 2017
|
|
|
14 Jul 2017
|
14 Jul 2017
Member's details changed for Philip Ernest Priddle on 6 July 2017
|
|
|
14 Jul 2017
|
14 Jul 2017
Change of details for Mr Philip Ernest Priddle as a person with significant control on 6 July 2017
|
|
|
23 May 2017
|
23 May 2017
Confirmation statement made on 22 May 2017 with updates
|
|
|
03 Apr 2017
|
03 Apr 2017
Confirmation statement made on 3 April 2017 with updates
|
|
|
03 Apr 2016
|
03 Apr 2016
Annual return made up to 3 April 2016
|
|
|
13 Apr 2015
|
13 Apr 2015
Annual return made up to 3 April 2015
|
|
|
11 Apr 2014
|
11 Apr 2014
Annual return made up to 3 April 2014
|
|
|
13 Jun 2013
|
13 Jun 2013
Annual return made up to 3 April 2013
|
|
|
10 May 2013
|
10 May 2013
Previous accounting period shortened from 30 April 2013 to 31 March 2013
|