|
|
11 Nov 2025
|
11 Nov 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Aug 2025
|
26 Aug 2025
First Gazette notice for voluntary strike-off
|
|
|
18 Aug 2025
|
18 Aug 2025
Application to strike the company off the register
|
|
|
01 Jul 2024
|
01 Jul 2024
Change of details for Dr Margaret Mary Sheehy as a person with significant control on 10 March 2023
|
|
|
01 Jul 2024
|
01 Jul 2024
Director's details changed for Dr Margaret Mary Sheehy on 10 March 2023
|
|
|
01 Jul 2024
|
01 Jul 2024
Confirmation statement made on 29 June 2024 with updates
|
|
|
29 Jun 2023
|
29 Jun 2023
Confirmation statement made on 29 June 2023 with updates
|
|
|
21 Apr 2023
|
21 Apr 2023
Registered office address changed from Rock House 49-51 Cambridge Road 1st Floor Hastings East Sussex TN34 1DT England to 1-3 Robertson Street Hastings TN34 1HN on 21 April 2023
|
|
|
05 Jul 2022
|
05 Jul 2022
Confirmation statement made on 29 June 2022 with updates
|
|
|
31 Aug 2021
|
31 Aug 2021
Confirmation statement made on 29 June 2021 with updates
|
|
|
08 Sep 2020
|
08 Sep 2020
Confirmation statement made on 29 June 2020 with no updates
|
|
|
01 Sep 2020
|
01 Sep 2020
Registered office address changed from 12 Croft Road Hastings TN34 3HJ England to Rock House 49-51 Cambridge Road 1st Floor Hastings East Sussex TN34 1DT on 1 September 2020
|
|
|
17 Jul 2019
|
17 Jul 2019
Confirmation statement made on 29 June 2019 with updates
|
|
|
17 Jul 2019
|
17 Jul 2019
Change of details for Dr Margaret Mary Sheehy as a person with significant control on 1 November 2016
|
|
|
13 Mar 2019
|
13 Mar 2019
Appointment of Ms Jean Frances Lebrecht as a secretary on 13 March 2019
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 29 June 2018 with no updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Notification of Margaret Mary Sheehy as a person with significant control on 1 November 2016
|