|
|
28 Feb 2023
|
28 Feb 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Dec 2022
|
13 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
01 Dec 2022
|
01 Dec 2022
Application to strike the company off the register
|
|
|
11 Aug 2022
|
11 Aug 2022
Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to The Barn Golden Square Henfield BN5 9DP on 11 August 2022
|
|
|
27 Jul 2022
|
27 Jul 2022
Confirmation statement made on 16 July 2022 with updates
|
|
|
27 Jul 2022
|
27 Jul 2022
Change of details for Ms Rebecca Marrianne Long as a person with significant control on 30 May 2022
|
|
|
27 Jul 2022
|
27 Jul 2022
Director's details changed for Ms Rebecca Marrianne Long on 30 May 2022
|
|
|
27 Jul 2022
|
27 Jul 2022
Registered office address changed from Lancasters West End Lane Henfield West Sussex BN5 9RB to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 27 July 2022
|
|
|
09 Feb 2022
|
09 Feb 2022
Cessation of Lucy Miriam Jaques as a person with significant control on 26 January 2022
|
|
|
09 Feb 2022
|
09 Feb 2022
Notification of Rebecca Marrianne Long as a person with significant control on 26 January 2022
|
|
|
09 Feb 2022
|
09 Feb 2022
Termination of appointment of Lucy Miriam Jaques as a director on 26 January 2022
|
|
|
09 Feb 2022
|
09 Feb 2022
Appointment of Ms Rebecca Marrianne Long as a director on 26 January 2022
|
|
|
20 Jul 2021
|
20 Jul 2021
Confirmation statement made on 16 July 2021 with no updates
|
|
|
23 Jul 2020
|
23 Jul 2020
Confirmation statement made on 16 July 2020 with no updates
|
|
|
18 Jul 2019
|
18 Jul 2019
Confirmation statement made on 16 July 2019 with no updates
|
|
|
23 Jul 2018
|
23 Jul 2018
Confirmation statement made on 16 July 2018 with no updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Confirmation statement made on 16 July 2017 with no updates
|
|
|
01 Aug 2016
|
01 Aug 2016
Confirmation statement made on 16 July 2016 with updates
|