|
|
03 May 2022
|
03 May 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Feb 2022
|
15 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
04 Jul 2021
|
04 Jul 2021
Termination of appointment of Andrew Stephen Inman as a director on 21 June 2021
|
|
|
18 Mar 2021
|
18 Mar 2021
Confirmation statement made on 26 January 2021 with no updates
|
|
|
10 Feb 2020
|
10 Feb 2020
Confirmation statement made on 26 January 2020 with no updates
|
|
|
10 Feb 2020
|
10 Feb 2020
Registered office address changed from Office 8- 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF to 419 Burton Road Derby DE23 6AN on 10 February 2020
|
|
|
07 Feb 2019
|
07 Feb 2019
Confirmation statement made on 26 January 2019 with no updates
|
|
|
09 Feb 2018
|
09 Feb 2018
Confirmation statement made on 26 January 2018 with no updates
|
|
|
09 Feb 2017
|
09 Feb 2017
Confirmation statement made on 26 January 2017 with updates
|
|
|
27 Jan 2016
|
27 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
|
|
|
24 Feb 2015
|
24 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
|
|
|
23 Apr 2014
|
23 Apr 2014
Annual return made up to 26 January 2014 with full list of shareholders
|
|
|
29 May 2013
|
29 May 2013
Registered office address changed from Marzenie House Cheviot Road Sandhurst Berkshire GU47 8NG England on 29 May 2013
|
|
|
29 May 2013
|
29 May 2013
Current accounting period extended from 31 January 2013 to 31 May 2013
|
|
|
18 Mar 2013
|
18 Mar 2013
Annual return made up to 26 January 2013 with full list of shareholders
|
|
|
08 Mar 2012
|
08 Mar 2012
Annual return made up to 26 January 2012 with full list of shareholders
|