|
|
31 Dec 2024
|
31 Dec 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Oct 2024
|
15 Oct 2024
First Gazette notice for voluntary strike-off
|
|
|
08 Oct 2024
|
08 Oct 2024
Application to strike the company off the register
|
|
|
08 Oct 2024
|
08 Oct 2024
Termination of appointment of Victoria Mary Louise Guy as a director on 7 October 2024
|
|
|
18 Sep 2024
|
18 Sep 2024
Confirmation statement made on 17 September 2024 with no updates
|
|
|
13 Nov 2023
|
13 Nov 2023
Confirmation statement made on 17 September 2023 with no updates
|
|
|
28 Sep 2022
|
28 Sep 2022
Confirmation statement made on 17 September 2022 with no updates
|
|
|
15 Oct 2021
|
15 Oct 2021
Confirmation statement made on 17 September 2021 with no updates
|
|
|
23 Feb 2021
|
23 Feb 2021
Current accounting period shortened from 30 September 2021 to 31 March 2021
|
|
|
23 Feb 2021
|
23 Feb 2021
Director's details changed for Mrs Victoria Mary Louise Guy on 16 October 2020
|
|
|
23 Feb 2021
|
23 Feb 2021
Director's details changed for Mr Stuart Mathieson Guy on 16 October 2020
|
|
|
23 Feb 2021
|
23 Feb 2021
Change of details for Mrs Victoria Mary Louise Guy as a person with significant control on 16 October 2020
|
|
|
23 Feb 2021
|
23 Feb 2021
Change of details for Mr Stuart Mathieson Guy as a person with significant control on 16 October 2020
|
|
|
22 Jan 2021
|
22 Jan 2021
Registered office address changed from 147-149 London Road East Grinstead RH19 1ET England to Fairway House Portland Road East Grinstead RH19 4ET on 22 January 2021
|
|
|
17 Sep 2020
|
17 Sep 2020
Confirmation statement made on 17 September 2020 with no updates
|
|
|
18 Sep 2019
|
18 Sep 2019
Incorporation
|