|
|
20 Aug 2019
|
20 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jun 2019
|
04 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
24 May 2019
|
24 May 2019
Application to strike the company off the register
|
|
|
04 Jun 2018
|
04 Jun 2018
Confirmation statement made on 22 May 2018 with updates
|
|
|
04 Jun 2018
|
04 Jun 2018
Director's details changed for Mr Paul Harvey on 4 June 2018
|
|
|
01 Jun 2018
|
01 Jun 2018
Registered office address changed from 33 Preston Park Avenue Brighton BR1 6HG England to 33 Preston Park Avenue Brighton BN1 6HG on 1 June 2018
|
|
|
23 May 2018
|
23 May 2018
Change of details for Mr Paul Harvey as a person with significant control on 23 May 2018
|
|
|
23 May 2018
|
23 May 2018
Director's details changed for Mr Paul Harvey on 23 May 2018
|
|
|
23 May 2018
|
23 May 2018
Registered office address changed from 40 Sutherland Square London SE17 3EE to 33 Preston Park Avenue Brighton BR1 6HG on 23 May 2018
|
|
|
26 May 2017
|
26 May 2017
Confirmation statement made on 22 May 2017 with updates
|
|
|
26 May 2016
|
26 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
|
|
|
03 Jun 2015
|
03 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
|
|
|
12 Jun 2014
|
12 Jun 2014
Annual return made up to 22 May 2014 with full list of shareholders
|
|
|
07 Feb 2014
|
07 Feb 2014
Registered office address changed from 3 East Point High Street Seal Sevenoaks Kent TN15 0EG England on 7 February 2014
|
|
|
18 Jun 2013
|
18 Jun 2013
Annual return made up to 22 May 2013 with full list of shareholders
|
|
|
24 May 2013
|
24 May 2013
Registered office address changed from York House 37 High Street Seal Sevenoaks Kent TN15 0AW United Kingdom on 24 May 2013
|
|
|
10 Aug 2012
|
10 Aug 2012
Certificate of change of name
|