Total Documents | 47 |
---|
Total Pages | 183 |
---|
7 January 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off |
15 October 2019 | Application to strike the company off the register |
20 September 2019 | Total exemption full accounts made up to 31 May 2019 |
19 September 2019 | Previous accounting period shortened from 31 December 2019 to 31 May 2019 |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 |
28 March 2019 | Registered office address changed from 12 Marine Court St. Leonards-on-Sea TN38 0DX England to Puffins Normans Bay Road Pevensey East Sussex BN24 6PR on 28 March 2019 |
7 March 2019 | Change of details for Mr James Luke Norris as a person with significant control on 5 February 2019 |
28 February 2019 | Termination of appointment of Dragan Bajic as a director on 5 February 2019 |
28 February 2019 | Cessation of Dragan Bajic as a person with significant control on 5 February 2019 |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 |
10 August 2018 | Confirmation statement made on 5 August 2018 with updates |
10 August 2018 | Change of details for Mr James Luke Norris as a person with significant control on 1 August 2018 |
18 December 2017 | Resolutions
|
8 December 2017 | Statement of capital following an allotment of shares on 6 December 2017
|
8 December 2017 | Notification of Dragan Bajic as a person with significant control on 6 December 2017 |
8 December 2017 | Appointment of Mr Dragan Bajic as a director on 6 December 2017 |
1 September 2017 | Confirmation statement made on 5 August 2017 with updates |
1 September 2017 | Confirmation statement made on 5 August 2017 with updates |
25 July 2017 | Registered office address changed from 12a Upperton Gardens Eastbourne East Sussex BN21 2AH England to 12 Marine Court St. Leonards-on-Sea TN38 0DX on 25 July 2017 |
25 July 2017 | Registered office address changed from 12a Upperton Gardens Eastbourne East Sussex BN21 2AH England to 12 Marine Court St. Leonards-on-Sea TN38 0DX on 25 July 2017 |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates |
2 August 2016 | Secretary's details changed for Mr James Norris on 2 August 2016 |
2 August 2016 | Registered office address changed from 12a Upperton Gardens Eastbourne East Sussex BN21 2AH England to 60 Amherst Road Bexhill-on-Sea East Sussex TN40 1QW on 2 August 2016 |
2 August 2016 | Registered office address changed from 12a Upperton Gardens Eastbourne East Sussex BN21 2AH England to 60 Amherst Road Bexhill-on-Sea East Sussex TN40 1QW on 2 August 2016 |
2 August 2016 | Registered office address changed from 60 Amherst Road Bexhill-on-Sea East Sussex TN40 1QW England to 12a Upperton Gardens Eastbourne East Sussex BN21 2AH on 2 August 2016 |
2 August 2016 | Director's details changed for Mr James Luke Norris on 2 August 2016 |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates |
2 August 2016 | Director's details changed for Mr James Luke Norris on 2 August 2016 |
2 August 2016 | Secretary's details changed for Mr James Norris on 2 August 2016 |
2 August 2016 | Registered office address changed from 60 Amherst Road Bexhill-on-Sea East Sussex TN40 1QW England to 12a Upperton Gardens Eastbourne East Sussex BN21 2AH on 2 August 2016 |
10 May 2016 | Secretary's details changed for Mr James Norris on 1 May 2016 |
10 May 2016 | Secretary's details changed for Mr James Norris on 1 May 2016 |
9 May 2016 | Director's details changed for Mr James Luke Norris on 1 May 2016 |
9 May 2016 | Director's details changed for Mr James Luke Norris on 1 May 2016 |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 |
20 November 2015 | Registered office address changed from 60 Amherst Road Bexhill-on-Sea TN401QW to 12a Upperton Gardens Eastbourne East Sussex BN21 2AH on 20 November 2015 |
20 November 2015 | Registered office address changed from 60 Amherst Road Bexhill-on-Sea TN401QW to 12a Upperton Gardens Eastbourne East Sussex BN21 2AH on 20 November 2015 |
7 September 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 |
7 September 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 |
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|