Total Documents | 32 |
---|
Total Pages | 103 |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
28 April 2020 | First Gazette notice for voluntary strike-off |
16 April 2020 | Application to strike the company off the register |
8 January 2020 | Confirmation statement made on 8 January 2020 with updates |
8 January 2020 | Registered office address changed from 2 Barn Close Wick Littlehampton West Sussex BN17 6JU to Kingston Gorse House Brookside Road East Preston Littlehampton BN16 1SE on 8 January 2020 |
8 January 2020 | Notification of Edwin John Prescott as a person with significant control on 23 October 2019 |
8 January 2020 | Cessation of Benjamin James Siviter as a person with significant control on 23 October 2019 |
7 January 2020 | Termination of appointment of Benjamin James Siviter as a director on 28 October 2019 |
28 October 2019 | Micro company accounts made up to 30 April 2019 |
28 October 2019 | Appointment of Mr Edwin John Prescott as a director on 28 October 2019 |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates |
9 July 2019 | Previous accounting period extended from 31 October 2018 to 30 April 2019 |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates |
14 June 2017 | Total exemption small company accounts made up to 31 October 2016 |
14 June 2017 | Total exemption small company accounts made up to 31 October 2016 |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
11 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Director's details changed for Mr Benjamin James Siviter on 1 November 2015 |
11 November 2015 | Director's details changed for Mr Benjamin James Siviter on 1 November 2015 |
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
24 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|