Total Documents | 59 |
---|
Total Pages | 279 |
---|
11 February 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
26 November 2019 | First Gazette notice for voluntary strike-off |
19 November 2019 | Application to strike the company off the register |
5 November 2018 | Confirmation statement made on 25 October 2018 with no updates |
30 October 2018 | Total exemption full accounts made up to 28 February 2018 |
10 July 2018 | Previous accounting period extended from 31 October 2017 to 28 February 2018 |
16 May 2018 | Termination of appointment of Susan Melanie Locke as a director on 27 February 2018 |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 |
20 February 2017 | Registered office address changed from Greenacres Nurseries New Barn Lane Henfield West Sussex BN5 9SJ to 6 Staples Barn Henfield West Sussex BN5 9PN on 20 February 2017 |
20 February 2017 | Registered office address changed from Greenacres Nurseries New Barn Lane Henfield West Sussex BN5 9SJ to 6 Staples Barn Henfield West Sussex BN5 9PN on 20 February 2017 |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates |
29 July 2016 | Total exemption full accounts made up to 31 October 2015 |
29 July 2016 | Total exemption full accounts made up to 31 October 2015 |
16 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
25 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
24 November 2014 | Termination of appointment of Kevin Arthur Locke as a director on 1 October 2014 |
24 November 2014 | Termination of appointment of Kevin Arthur Locke as a director on 1 October 2014 |
24 November 2014 | Termination of appointment of Kevin Arthur Locke as a director on 1 October 2014 |
12 November 2014 | Director's details changed for Mrs Susan Melanie Locke on 20 October 2014 |
12 November 2014 | Secretary's details changed for Susan Locke on 20 October 2014 |
12 November 2014 | Secretary's details changed for Susan Locke on 20 October 2014 |
12 November 2014 | Director's details changed for Mr. Kevin Arthur Locke on 20 October 2014 |
12 November 2014 | Director's details changed for Mrs Susan Melanie Locke on 20 October 2014 |
12 November 2014 | Director's details changed for Mr. Kevin Arthur Locke on 20 October 2014 |
11 June 2014 | Total exemption small company accounts made up to 31 October 2013 |
11 June 2014 | Total exemption small company accounts made up to 31 October 2013 |
30 May 2014 | Director's details changed for Mr Adam Lowndes-Butler on 30 May 2014 |
30 May 2014 | Registered office address changed from 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH on 30 May 2014 |
30 May 2014 | Director's details changed for Mr Adam Lowndes-Butler on 30 May 2014 |
30 May 2014 | Registered office address changed from 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH on 30 May 2014 |
13 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
10 September 2013 | Registered office address changed from Vance Harris Llp 3 Malvern House 199 Marsh Wall London East Sussex E14 9YT England on 10 September 2013 |
10 September 2013 | Registered office address changed from Vance Harris Llp 3 Malvern House 199 Marsh Wall London East Sussex E14 9YT England on 10 September 2013 |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
13 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders |
13 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
26 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders |
26 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders |
25 October 2011 | Director's details changed for Adam Lowndes-Butler on 25 October 2011 |
25 October 2011 | Director's details changed for Adam Lowndes-Butler on 25 October 2011 |
11 January 2011 | Appointment of Mrs Susan Melanie Locke as a director |
11 January 2011 | Appointment of Mrs Susan Melanie Locke as a director |
11 January 2011 | Appointment of Mr Kevin Arthur Locke as a director |
11 January 2011 | Appointment of Mr Kevin Arthur Locke as a director |
25 October 2010 | Incorporation
|
25 October 2010 | Incorporation
|
25 October 2010 | Incorporation
|