|
|
26 Jul 2022
|
26 Jul 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
10 May 2022
|
10 May 2022
First Gazette notice for compulsory strike-off
|
|
|
04 Mar 2021
|
04 Mar 2021
Confirmation statement made on 19 February 2021 with no updates
|
|
|
20 Feb 2020
|
20 Feb 2020
Confirmation statement made on 19 February 2020 with no updates
|
|
|
16 Oct 2019
|
16 Oct 2019
Director's details changed for Mr Timothy Maton on 23 August 2019
|
|
|
16 Oct 2019
|
16 Oct 2019
Registered office address changed from 20 Stafford Road Seaford East Sussex BN25 1UE United Kingdom to 3 Juziers Drive East Hoathly East Sussex BN8 6AE on 16 October 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Registered office address changed from 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom to 20 Stafford Road Seaford East Sussex BN25 1UE on 1 April 2019
|
|
|
04 Mar 2019
|
04 Mar 2019
Confirmation statement made on 19 February 2019 with no updates
|
|
|
12 Mar 2018
|
12 Mar 2018
Confirmation statement made on 19 February 2018 with updates
|
|
|
12 Mar 2018
|
12 Mar 2018
Notification of Timothy Maton as a person with significant control on 6 April 2016
|
|
|
28 Apr 2017
|
28 Apr 2017
Confirmation statement made on 19 February 2017 with updates
|
|
|
08 Nov 2016
|
08 Nov 2016
Registered office address changed from C/O Armida Limited Bell Walk House High Street Uckfield East Sussex TN22 5DQ to 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ on 8 November 2016
|
|
|
07 Apr 2016
|
07 Apr 2016
Annual return made up to 19 February 2016 with full list of shareholders
|
|
|
23 Feb 2015
|
23 Feb 2015
Annual return made up to 19 February 2015 with full list of shareholders
|
|
|
13 Mar 2014
|
13 Mar 2014
Annual return made up to 19 February 2014 with full list of shareholders
|
|
|
19 Feb 2013
|
19 Feb 2013
Incorporation
|