|
|
19 Dec 2017
|
19 Dec 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Oct 2017
|
03 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
25 Sep 2017
|
25 Sep 2017
Application to strike the company off the register
|
|
|
24 Aug 2016
|
24 Aug 2016
Annual return made up to 9 June 2016 with full list of shareholders
|
|
|
24 Aug 2016
|
24 Aug 2016
Register inspection address has been changed to 2nd Floor Stanford Gate South Road Brighton BN1 6SB
|
|
|
26 Aug 2015
|
26 Aug 2015
Termination of appointment of Mark Stuart Williams as a director on 26 January 2015
|
|
|
26 Aug 2015
|
26 Aug 2015
Annual return made up to 9 June 2015 with full list of shareholders
|
|
|
24 Dec 2014
|
24 Dec 2014
Appointment of Kanwaldeep Kaur Sumal as a director on 24 December 2014
|
|
|
14 Oct 2014
|
14 Oct 2014
Register inspection address has been changed from Blenheim House 56 Old Steine Brighton East Sussex BN11NH United Kingdom to 2Nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB
|
|
|
13 Oct 2014
|
13 Oct 2014
Annual return made up to 9 June 2014 with full list of shareholders
|
|
|
29 Sep 2014
|
29 Sep 2014
Previous accounting period extended from 31 December 2013 to 31 March 2014
|
|
|
08 Nov 2013
|
08 Nov 2013
Annual return made up to 9 June 2013 with full list of shareholders
|
|
|
09 Aug 2012
|
09 Aug 2012
Annual return made up to 9 June 2012 with full list of shareholders
|
|
|
12 Jul 2011
|
12 Jul 2011
Annual return made up to 9 June 2011 with full list of shareholders
|
|
|
06 Aug 2010
|
06 Aug 2010
Register inspection address has been changed
|
|
|
03 Aug 2010
|
03 Aug 2010
Annual return made up to 9 June 2010 with full list of shareholders
|
|
|
14 Jul 2010
|
14 Jul 2010
Termination of appointment of a secretary
|