|
|
13 Aug 2024
|
13 Aug 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
28 May 2024
|
28 May 2024
First Gazette notice for voluntary strike-off
|
|
|
15 May 2024
|
15 May 2024
Application to strike the company off the register
|
|
|
01 Feb 2024
|
01 Feb 2024
Confirmation statement made on 19 December 2023 with no updates
|
|
|
17 Feb 2023
|
17 Feb 2023
Confirmation statement made on 19 December 2022 with no updates
|
|
|
16 Feb 2022
|
16 Feb 2022
Confirmation statement made on 19 December 2021 with no updates
|
|
|
21 Dec 2020
|
21 Dec 2020
Confirmation statement made on 19 December 2020 with no updates
|
|
|
28 Jul 2020
|
28 Jul 2020
Registered office address changed from Niche Escapes 87 Seabrook Road United Kingdom Folkestone Kent CT21 5QP England to 87 Seabrook Road Hythe Kent CT21 5QP on 28 July 2020
|
|
|
28 Jul 2020
|
28 Jul 2020
Registered office address changed from 20 Burma Road London N16 9BJ England to Niche Escapes 87 Seabrook Road United Kingdom Folkestone Kent CT21 5QP on 28 July 2020
|
|
|
27 Jan 2020
|
27 Jan 2020
Confirmation statement made on 19 December 2019 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 19 December 2018 with no updates
|
|
|
14 Feb 2018
|
14 Feb 2018
Confirmation statement made on 19 December 2017 with no updates
|
|
|
14 Feb 2017
|
14 Feb 2017
Confirmation statement made on 19 December 2016 with updates
|
|
|
10 Feb 2016
|
10 Feb 2016
Annual return made up to 19 December 2015 with full list of shareholders
|
|
|
10 Dec 2015
|
10 Dec 2015
Director's details changed for Mr Gavin Ferns on 10 December 2015
|
|
|
08 Dec 2015
|
08 Dec 2015
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20 Burma Road London N169BJ on 8 December 2015
|