|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jan 2020
|
11 Jan 2020
Voluntary strike-off action has been suspended
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
26 Nov 2019
|
26 Nov 2019
Application to strike the company off the register
|
|
|
10 May 2019
|
10 May 2019
Confirmation statement made on 10 May 2019 with no updates
|
|
|
05 Feb 2019
|
05 Feb 2019
Registered office address changed from Unit 47 Rowfant Business Centre Wallage Lane Rowfant Crawley West Sussex RH10 4NQ England to Tasker Osman & Co 10 South Way Newhaven East Sussex BN9 9LL on 5 February 2019
|
|
|
14 May 2018
|
14 May 2018
Confirmation statement made on 10 May 2018 with no updates
|
|
|
16 May 2017
|
16 May 2017
Confirmation statement made on 10 May 2017 with updates
|
|
|
05 Oct 2016
|
05 Oct 2016
Registered office address changed from Clock Tower Highgate Works Tomtits Lane Forest Row East Sussex RH18 5AT to Unit 47 Rowfant Business Centre Wallage Lane Rowfant Crawley West Sussex RH10 4NQ on 5 October 2016
|
|
|
18 May 2016
|
18 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
|
|
|
01 Jun 2015
|
01 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
|
|
|
07 Apr 2015
|
07 Apr 2015
Appointment of Mr Joseph Broomes as a secretary on 7 April 2015
|
|
|
16 May 2014
|
16 May 2014
Annual return made up to 10 May 2014 with full list of shareholders
|
|
|
13 May 2013
|
13 May 2013
Annual return made up to 10 May 2013 with full list of shareholders
|
|
|
03 Dec 2012
|
03 Dec 2012
Registered office address changed from Woodbury Horney Common Uckfield East Sussex TN22 3EE England on 3 December 2012
|
|
|
29 May 2012
|
29 May 2012
Annual return made up to 10 May 2012 with full list of shareholders
|
|
|
26 Jul 2011
|
26 Jul 2011
Annual return made up to 10 May 2011 with full list of shareholders
|