|
|
03 Mar 2020
|
03 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Dec 2019
|
17 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
06 Dec 2019
|
06 Dec 2019
Application to strike the company off the register
|
|
|
30 Jan 2019
|
30 Jan 2019
Confirmation statement made on 30 January 2019 with updates
|
|
|
30 Jan 2019
|
30 Jan 2019
Appointment of Mrs Joanne Elizabeth Lamont as a director on 29 January 2019
|
|
|
30 Jan 2019
|
30 Jan 2019
Termination of appointment of David Alexander King as a director on 29 January 2019
|
|
|
30 Jan 2019
|
30 Jan 2019
Registered office address changed from Annington Cottage Botolphs Road Bramber Steyning BN44 3WB England to 264 Cowley Road Cowley Road Uxbridge UB8 2NJ on 30 January 2019
|
|
|
24 Apr 2018
|
24 Apr 2018
Confirmation statement made on 2 March 2018 with no updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Notification of Buz Properties Limited as a person with significant control on 26 May 2017
|
|
|
28 Jun 2017
|
28 Jun 2017
Cessation of David Alexander King as a person with significant control on 26 May 2017
|
|
|
14 Mar 2017
|
14 Mar 2017
Confirmation statement made on 2 March 2017 with updates
|
|
|
14 Mar 2017
|
14 Mar 2017
Appointment of Mr David Alexander King as a director on 1 March 2017
|
|
|
14 Mar 2017
|
14 Mar 2017
Termination of appointment of Steven Perez as a director on 1 March 2017
|
|
|
14 Mar 2017
|
14 Mar 2017
Registered office address changed from 8 Beechwood Close Weybridge Surrey KT13 9TA United Kingdom to Annington Cottage Botolphs Road Bramber Steyning BN44 3WB on 14 March 2017
|
|
|
03 Mar 2016
|
03 Mar 2016
Incorporation
|