|
|
26 Feb 2022
|
26 Feb 2022
Final Gazette dissolved following liquidation
|
|
|
26 Nov 2021
|
26 Nov 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
04 Feb 2021
|
04 Feb 2021
Declaration of solvency
|
|
|
22 Dec 2020
|
22 Dec 2020
Registered office address changed from 17 Semley Road Hassocks BN6 8PD United Kingdom to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 22 December 2020
|
|
|
22 Dec 2020
|
22 Dec 2020
Appointment of a voluntary liquidator
|
|
|
22 Dec 2020
|
22 Dec 2020
Resolutions
|
|
|
17 Jan 2020
|
17 Jan 2020
Confirmation statement made on 15 January 2020 with no updates
|
|
|
17 Jan 2019
|
17 Jan 2019
Confirmation statement made on 15 January 2019 with updates
|
|
|
05 Oct 2018
|
05 Oct 2018
Registered office address changed from Brookside Cottage Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EF to 17 Semley Road Hassocks BN6 8PD on 5 October 2018
|
|
|
19 Jan 2018
|
19 Jan 2018
Confirmation statement made on 15 January 2018 with no updates
|
|
|
26 Jan 2017
|
26 Jan 2017
Confirmation statement made on 15 January 2017 with updates
|
|
|
23 Jan 2016
|
23 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
|
|
|
22 Jan 2015
|
22 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
|
|
|
29 Sep 2014
|
29 Sep 2014
Registered office address changed from 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX to Brookside Cottage Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EF on 29 September 2014
|
|
|
17 Jan 2014
|
17 Jan 2014
Annual return made up to 15 January 2014 with full list of shareholders
|
|
|
24 Jan 2013
|
24 Jan 2013
Annual return made up to 15 January 2013 with full list of shareholders
|
|
|
24 Jan 2013
|
24 Jan 2013
Director's details changed for Steven John Baker on 10 August 2012
|