|
|
29 Oct 2019
|
29 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Aug 2019
|
13 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
31 Jul 2019
|
31 Jul 2019
Application to strike the company off the register
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 6 January 2019 with updates
|
|
|
06 Jan 2019
|
06 Jan 2019
Notification of Carpenter Box Limited as a person with significant control on 1 October 2018
|
|
|
06 Jan 2019
|
06 Jan 2019
Cessation of Sarah Jayne Fitzgerald as a person with significant control on 1 October 2018
|
|
|
31 Dec 2018
|
31 Dec 2018
Appointment of Mr Alan Steven Edwards as a director on 1 October 2018
|
|
|
03 Dec 2018
|
03 Dec 2018
Previous accounting period extended from 31 March 2018 to 30 September 2018
|
|
|
08 Nov 2018
|
08 Nov 2018
Director's details changed for Ms Sarah Jayne Fitzgerald on 8 November 2018
|
|
|
08 Nov 2018
|
08 Nov 2018
Registered office address changed from Unit 6 Parham Park Greatham Lane Pulborough West Sussex RH20 4RP England to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 8 November 2018
|
|
|
10 Jan 2018
|
10 Jan 2018
Confirmation statement made on 6 January 2018 with updates
|
|
|
10 Jan 2018
|
10 Jan 2018
Registered office address changed from Sawyard Cottage , the Sawyard Parham Park Pulborough West Sussex RH20 4HS United Kingdom to Unit 6 Parham Park Greatham Lane Pulborough West Sussex RH20 4RP on 10 January 2018
|
|
|
18 Jan 2017
|
18 Jan 2017
Confirmation statement made on 6 January 2017 with updates
|
|
|
16 Jan 2017
|
16 Jan 2017
Director's details changed for Ms Sarah Jayne Fitzgerald on 6 January 2017
|
|
|
16 Jan 2017
|
16 Jan 2017
Registered office address changed from The Office , Sunhurst Hurston Lane Storrington Pulborough West Sussex RH20 4HH to Sawyard Cottage , the Sawyard Parham Park Pulborough West Sussex RH20 4HS on 16 January 2017
|
|
|
15 Sep 2016
|
15 Sep 2016
Director's details changed for Ms Sarah Jayne Fitzgerald on 15 September 2016
|
|
|
31 Jan 2016
|
31 Jan 2016
Previous accounting period shortened from 31 May 2015 to 31 March 2015
|
|
|
07 Jan 2016
|
07 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
|
|
|
06 Jan 2015
|
06 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
|
|
|
04 Dec 2014
|
04 Dec 2014
Registered office address changed from The Stables London Road Cottages Arundel West Sussex BN18 9AU United Kingdom to The Office , Sunhurst Hurston Lane Storrington Pulborough West Sussex RH20 4HH on 4 December 2014
|
|
|
28 Nov 2014
|
28 Nov 2014
Termination of appointment of Christopher John Boustead as a director on 28 November 2014
|
|
|
02 May 2014
|
02 May 2014
Incorporation
|