|
|
21 Jan 2025
|
21 Jan 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jan 2021
|
12 Jan 2021
Voluntary strike-off action has been suspended
|
|
|
22 Dec 2020
|
22 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
09 Dec 2020
|
09 Dec 2020
Application to strike the company off the register
|
|
|
21 Nov 2019
|
21 Nov 2019
Confirmation statement made on 26 October 2019 with no updates
|
|
|
11 Jan 2019
|
11 Jan 2019
Appointment of Ms Sue Smith as a secretary on 1 January 2019
|
|
|
02 Nov 2018
|
02 Nov 2018
Confirmation statement made on 26 October 2018 with no updates
|
|
|
28 Jun 2018
|
28 Jun 2018
Registered office address changed from Caldyne Park Wallage Lane Rowfant RH10 4NQ to Completely Interiors Southern Ltd Gales Place Crawley West Sussex RH10 1QG on 28 June 2018
|
|
|
21 Jun 2018
|
21 Jun 2018
Current accounting period extended from 31 March 2018 to 30 September 2018
|
|
|
26 Jan 2018
|
26 Jan 2018
Termination of appointment of Mckala Benniman as a director on 19 January 2018
|
|
|
02 Nov 2017
|
02 Nov 2017
Confirmation statement made on 26 October 2017 with no updates
|
|
|
09 Nov 2016
|
09 Nov 2016
Confirmation statement made on 26 October 2016 with updates
|
|
|
19 Nov 2015
|
19 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
|
|
|
13 Nov 2014
|
13 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
|
|
|
31 Oct 2013
|
31 Oct 2013
Annual return made up to 26 October 2013 with full list of shareholders
|
|
|
31 Oct 2013
|
31 Oct 2013
Director's details changed for Mr Brian Derrick Paul Williams on 26 October 2013
|
|
|
01 Jul 2013
|
01 Jul 2013
Termination of appointment of Simon Fyfe as a director
|
|
|
04 Jun 2013
|
04 Jun 2013
Previous accounting period extended from 30 September 2012 to 31 March 2013
|