|
|
01 Jun 2021
|
01 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Mar 2021
|
16 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
03 Mar 2021
|
03 Mar 2021
Application to strike the company off the register
|
|
|
15 Sep 2020
|
15 Sep 2020
Confirmation statement made on 3 September 2020 with no updates
|
|
|
11 Sep 2019
|
11 Sep 2019
Confirmation statement made on 3 September 2019 with no updates
|
|
|
05 Sep 2018
|
05 Sep 2018
Change of details for Ms Alice Emily Russell as a person with significant control on 4 September 2018
|
|
|
04 Sep 2018
|
04 Sep 2018
Change of details for Ms Alice Emily Russell as a person with significant control on 3 September 2018
|
|
|
04 Sep 2018
|
04 Sep 2018
Change of details for Ms Alice Emily Russell as a person with significant control on 3 September 2018
|
|
|
03 Sep 2018
|
03 Sep 2018
Cessation of Alice Emily Russell as a person with significant control on 1 July 2016
|
|
|
03 Sep 2018
|
03 Sep 2018
Change of details for Ms Alice Emily Russell as a person with significant control on 31 August 2018
|
|
|
03 Sep 2018
|
03 Sep 2018
Confirmation statement made on 3 September 2018 with no updates
|
|
|
18 Sep 2017
|
18 Sep 2017
Registered office address changed from Flat 3 90 Montpelier Road Brighton East Sussex BN1 3BE to 43 Clifton Street Brighton East Sussex BN1 3PG on 18 September 2017
|
|
|
18 Sep 2017
|
18 Sep 2017
Notification of Alice Emily Russell as a person with significant control on 1 July 2016
|
|
|
18 Sep 2017
|
18 Sep 2017
Confirmation statement made on 18 September 2017 with updates
|
|
|
21 Oct 2016
|
21 Oct 2016
Confirmation statement made on 4 October 2016 with updates
|
|
|
26 Feb 2016
|
26 Feb 2016
Director's details changed for Alice Emily Russell on 26 February 2016
|
|
|
23 Oct 2015
|
23 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
|
|
|
09 Oct 2014
|
09 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
|