Total Documents | 45 |
---|
Total Pages | 104 |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
9 July 2019 | First Gazette notice for voluntary strike-off |
4 July 2019 | Voluntary strike-off action has been suspended |
27 June 2019 | Application to strike the company off the register |
11 July 2018 | Compulsory strike-off action has been suspended |
5 June 2018 | First Gazette notice for compulsory strike-off |
17 August 2017 | Confirmation statement made on 6 August 2017 with no updates |
17 August 2017 | Confirmation statement made on 6 August 2017 with no updates |
30 July 2017 | Micro company accounts made up to 30 June 2016 |
30 July 2017 | Director's details changed for Mr Martin Wiltshire on 30 July 2017 |
30 July 2017 | Director's details changed for Mr Martin Wiltshire on 30 July 2017 |
30 July 2017 | Micro company accounts made up to 30 June 2016 |
5 July 2017 | Compulsory strike-off action has been discontinued |
5 July 2017 | Compulsory strike-off action has been discontinued |
30 May 2017 | First Gazette notice for compulsory strike-off |
30 May 2017 | First Gazette notice for compulsory strike-off |
6 October 2016 | Confirmation statement made on 6 August 2016 with updates |
6 October 2016 | Confirmation statement made on 6 August 2016 with updates |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
26 August 2015 | Director's details changed for Mr Stephen John Thatcher on 1 July 2015 |
26 August 2015 | Director's details changed for Mr Stephen John Thatcher on 1 July 2015 |
26 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for Mr Stephen John Thatcher on 1 July 2015 |
26 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
20 July 2015 | Registered office address changed from Unit 7 Annington Commercial Centre Annington Road Steyning West Sussex BN44 3WA United Kingdom to 26 Waterfront Brighton Marina Village Brighton BN2 5WA on 20 July 2015 |
20 July 2015 | Registered office address changed from Unit 7 Annington Commercial Centre Annington Road Steyning West Sussex BN44 3WA United Kingdom to 26 Waterfront Brighton Marina Village Brighton BN2 5WA on 20 July 2015 |
11 August 2014 | Director's details changed for Mr Stephen John Thatcher on 11 August 2014 |
11 August 2014 | Director's details changed for Mr Stephen John Thatcher on 11 August 2014 |
6 August 2014 | Registered office address changed from 3,2 St. Georges Road Worthing West Sussex BN11 2DS United Kingdom to Unit 7 Annington Commercial Centre Annington Road Steyning West Sussex BN44 3WA on 6 August 2014 |
6 August 2014 | Director's details changed for Mr Stephen John Thatcher on 6 August 2014 |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Registered office address changed from Unit 7 Annington Commercial Centre Annington Road Steyning West Sussex BN44 3WA to Unit 7 Annington Commercial Centre Annington Road Steyning West Sussex BN44 3WA on 6 August 2014 |
6 August 2014 | Registered office address changed from 3,2 St. Georges Road Worthing West Sussex BN11 2DS United Kingdom to Unit 7 Annington Commercial Centre Annington Road Steyning West Sussex BN44 3WA on 6 August 2014 |
6 August 2014 | Registered office address changed from 3,2 St. Georges Road Worthing West Sussex BN11 2DS United Kingdom to Unit 7 Annington Commercial Centre Annington Road Steyning West Sussex BN44 3WA on 6 August 2014 |
6 August 2014 | Director's details changed for Mr Stephen John Thatcher on 6 August 2014 |
6 August 2014 | Director's details changed for Mr Stephen John Thatcher on 6 August 2014 |
6 August 2014 | Registered office address changed from Unit 7 Annington Commercial Centre Annington Road Steyning West Sussex BN44 3WA to Unit 7 Annington Commercial Centre Annington Road Steyning West Sussex BN44 3WA on 6 August 2014 |
6 August 2014 | Registered office address changed from Unit 7 Annington Commercial Centre Annington Road Steyning West Sussex BN44 3WA to Unit 7 Annington Commercial Centre Annington Road Steyning West Sussex BN44 3WA on 6 August 2014 |
12 June 2014 | Appointment of Mr Martin Wiltshire as a director |
12 June 2014 | Appointment of Mr Martin Wiltshire as a director |
10 June 2014 | Incorporation
|
10 June 2014 | Incorporation
|