|
|
11 Jun 2022
|
11 Jun 2022
Compulsory strike-off action has been suspended
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for compulsory strike-off
|
|
|
27 Sep 2021
|
27 Sep 2021
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 143 Priory Road Hampton TW12 2PT on 27 September 2021
|
|
|
19 Jul 2021
|
19 Jul 2021
Confirmation statement made on 2 July 2021 with no updates
|
|
|
14 Aug 2020
|
14 Aug 2020
Confirmation statement made on 2 July 2020 with no updates
|
|
|
22 Jul 2019
|
22 Jul 2019
Confirmation statement made on 2 July 2019 with no updates
|
|
|
18 Jul 2018
|
18 Jul 2018
Confirmation statement made on 2 July 2018 with no updates
|
|
|
06 Jun 2018
|
06 Jun 2018
Compulsory strike-off action has been discontinued
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
18 Jul 2017
|
18 Jul 2017
Confirmation statement made on 2 July 2017 with no updates
|
|
|
04 Jan 2017
|
04 Jan 2017
Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
|
|
|
21 Jul 2016
|
21 Jul 2016
Confirmation statement made on 2 July 2016 with updates
|
|
|
31 Oct 2015
|
31 Oct 2015
Compulsory strike-off action has been discontinued
|
|
|
30 Oct 2015
|
30 Oct 2015
Annual return made up to 2 July 2015 with full list of shareholders
|
|
|
30 Oct 2015
|
30 Oct 2015
Director's details changed for Mr Rodney Barkworth on 27 October 2015
|
|
|
27 Oct 2015
|
27 Oct 2015
First Gazette notice for compulsory strike-off
|
|
|
08 Sep 2015
|
08 Sep 2015
Registered office address changed from 143 Priory Road Hampton Middlesex TW12 2PT to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 8 September 2015
|
|
|
05 Oct 2014
|
05 Oct 2014
Annual return made up to 2 July 2014 with full list of shareholders
|