|
|
12 Jul 2022
|
12 Jul 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
26 Apr 2022
|
26 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
04 Feb 2021
|
04 Feb 2021
Confirmation statement made on 4 February 2021 with no updates
|
|
|
29 May 2020
|
29 May 2020
Director's details changed for Mr Robert Atkin on 22 May 2020
|
|
|
29 May 2020
|
29 May 2020
Secretary's details changed for Robert Atkin on 22 May 2020
|
|
|
29 May 2020
|
29 May 2020
Change of details for Mr Robert Atkin as a person with significant control on 22 May 2020
|
|
|
25 May 2020
|
25 May 2020
Registered office address changed from 2 Northampton Road Croydon CR0 7HA England to 61 Bridge Street Kington HR5 3DJ on 25 May 2020
|
|
|
29 Feb 2020
|
29 Feb 2020
Confirmation statement made on 4 February 2020 with no updates
|
|
|
17 Feb 2019
|
17 Feb 2019
Confirmation statement made on 4 February 2019 with no updates
|
|
|
29 Aug 2018
|
29 Aug 2018
Registered office address changed from 33 Weavers Close Meadows View Eastbourne East Sussex BN21 2BA England to 2 Northampton Road Croydon CR0 7HA on 29 August 2018
|
|
|
06 Apr 2018
|
06 Apr 2018
Confirmation statement made on 4 February 2018 with no updates
|
|
|
19 Feb 2017
|
19 Feb 2017
Confirmation statement made on 4 February 2017 with updates
|
|
|
29 Jun 2016
|
29 Jun 2016
Registered office address changed from Holland House 16-18 Brushfield Street 3rd Floor London E1 6AN to 33 Weavers Close Meadows View Eastbourne East Sussex BN21 2BA on 29 June 2016
|
|
|
01 Apr 2016
|
01 Apr 2016
Compulsory strike-off action has been discontinued
|
|
|
31 Mar 2016
|
31 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
|
|
|
02 Feb 2016
|
02 Feb 2016
First Gazette notice for compulsory strike-off
|
|
|
26 Mar 2015
|
26 Mar 2015
Annual return made up to 4 February 2015 with full list of shareholders
|
|
|
28 Jan 2015
|
28 Jan 2015
Sub-division of shares on 31 December 2014
|