|
|
19 Jan 2021
|
19 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Nov 2020
|
03 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
27 Oct 2020
|
27 Oct 2020
Application to strike the company off the register
|
|
|
15 Feb 2020
|
15 Feb 2020
Confirmation statement made on 7 January 2020 with no updates
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 7 January 2019 with no updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Confirmation statement made on 7 January 2018 with no updates
|
|
|
01 Mar 2017
|
01 Mar 2017
Confirmation statement made on 7 January 2017 with updates
|
|
|
06 Apr 2016
|
06 Apr 2016
Compulsory strike-off action has been discontinued
|
|
|
05 Apr 2016
|
05 Apr 2016
Annual return made up to 7 January 2016 with full list of shareholders
|
|
|
05 Apr 2016
|
05 Apr 2016
Director's details changed for Mr Philip Arthur Redvers Davies on 1 January 2016
|
|
|
05 Apr 2016
|
05 Apr 2016
Registered office address changed from Towerpoint 44 North Road Brighton BN1 1YR England to 30/34 North Street Hailsham East Sussex BN27 1DW on 5 April 2016
|
|
|
05 Apr 2016
|
05 Apr 2016
First Gazette notice for compulsory strike-off
|
|
|
02 Oct 2015
|
02 Oct 2015
Registered office address changed from Lace House 39-40 Old Steine Brighton Sussex BN1 1NH to Towerpoint 44 North Road Brighton BN1 1YR on 2 October 2015
|
|
|
01 Oct 2015
|
01 Oct 2015
Previous accounting period extended from 31 January 2015 to 31 March 2015
|
|
|
16 Jan 2015
|
16 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
|
|
|
05 Mar 2014
|
05 Mar 2014
Statement of capital following an allotment of shares on 8 January 2014
|
|
|
15 Jan 2014
|
15 Jan 2014
Appointment of Mr Philip Arthur Redvers Davies as a director
|
|
|
15 Jan 2014
|
15 Jan 2014
Registered office address changed from 30 North Street Hailsham East Sussex BN27 1DW United Kingdom on 15 January 2014
|
|
|
07 Jan 2014
|
07 Jan 2014
Incorporation
|