|
|
06 Sep 2022
|
06 Sep 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Jun 2022
|
21 Jun 2022
First Gazette notice for voluntary strike-off
|
|
|
13 Jun 2022
|
13 Jun 2022
Application to strike the company off the register
|
|
|
18 Feb 2022
|
18 Feb 2022
Confirmation statement made on 7 February 2022 with no updates
|
|
|
16 Feb 2021
|
16 Feb 2021
Confirmation statement made on 7 February 2021 with no updates
|
|
|
19 Jul 2020
|
19 Jul 2020
Resolutions
|
|
|
15 Jul 2020
|
15 Jul 2020
Resolutions
|
|
|
09 Jun 2020
|
09 Jun 2020
Director's details changed for Mr Martyn Nicholas Charles Thom on 9 June 2020
|
|
|
10 Feb 2020
|
10 Feb 2020
Confirmation statement made on 7 February 2020 with no updates
|
|
|
10 Jun 2019
|
10 Jun 2019
Change of details for Mr John Spencer Stanley as a person with significant control on 31 May 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Confirmation statement made on 7 February 2019 with no updates
|
|
|
12 Sep 2018
|
12 Sep 2018
Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE England to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on 12 September 2018
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 7 February 2018 with no updates
|
|
|
05 Oct 2017
|
05 Oct 2017
Change of details for Mr Martyn Nicholas Charles Thom as a person with significant control on 25 September 2017
|
|
|
05 Oct 2017
|
05 Oct 2017
Director's details changed for Mr Martyn Nicholas Charles Thom on 25 September 2017
|
|
|
25 Sep 2017
|
25 Sep 2017
Registered office address changed from White Hart House High Street, Limpsfield Oxted Surrey RH8 0DT to Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE on 25 September 2017
|
|
|
07 Feb 2017
|
07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
|
|
|
22 Feb 2016
|
22 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
|