|
|
21 Sep 2021
|
21 Sep 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
20 Jan 2021
|
20 Jan 2021
Confirmation statement made on 14 November 2020 with no updates
|
|
|
15 Nov 2019
|
15 Nov 2019
Confirmation statement made on 14 November 2019 with no updates
|
|
|
14 Nov 2018
|
14 Nov 2018
Confirmation statement made on 14 November 2018 with no updates
|
|
|
14 Nov 2017
|
14 Nov 2017
Confirmation statement made on 14 November 2017 with no updates
|
|
|
26 Nov 2016
|
26 Nov 2016
Confirmation statement made on 14 November 2016 with updates
|
|
|
03 Dec 2015
|
03 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
|
|
|
17 Nov 2014
|
17 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
|
|
|
17 Nov 2014
|
17 Nov 2014
Register inspection address has been changed from Brookside Barn Dagbrook Lane Henfield West Sussex BN5 9SH United Kingdom to 33 Blenkinsop Way Leeds LS10 4GG
|
|
|
18 Sep 2014
|
18 Sep 2014
Director's details changed for Mr Christopher Alan Currie on 1 September 2014
|
|
|
18 Sep 2014
|
18 Sep 2014
Director's details changed for Mrs Jane Hargrove on 1 September 2014
|
|
|
06 Sep 2014
|
06 Sep 2014
Registered office address changed from A S B Law Innovis House 108 High Street Crawley West Sussex RH10 1AS to 33 Blenkinsop Way New Forest Village Leeds LS10 4GG on 6 September 2014
|
|
|
05 Dec 2013
|
05 Dec 2013
Annual return made up to 14 November 2013 with full list of shareholders
|
|
|
19 Jul 2013
|
19 Jul 2013
Withdraw the company strike off application
|
|
|
02 Jul 2013
|
02 Jul 2013
First Gazette notice for voluntary strike-off
|
|
|
24 Jun 2013
|
24 Jun 2013
Application to strike the company off the register
|
|
|
18 Feb 2013
|
18 Feb 2013
Annual return made up to 14 November 2012 with full list of shareholders
|