Total Documents | 16 |
---|
Total Pages | 34 |
---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off |
30 August 2016 | First Gazette notice for compulsory strike-off |
30 August 2016 | First Gazette notice for compulsory strike-off |
7 July 2016 | Registered office address changed from Flat 2 1 Hampshire Avenue Bognor Regis West Sussex PO21 5JY to C/O Marcus Gwilliam Honeysuckle Cottage Chapel Street Bognor Regis West Sussex PO21 1PH on 7 July 2016 |
7 July 2016 | Registered office address changed from Flat 2 1 Hampshire Avenue Bognor Regis West Sussex PO21 5JY to C/O Marcus Gwilliam Honeysuckle Cottage Chapel Street Bognor Regis West Sussex PO21 1PH on 7 July 2016 |
30 January 2016 | Compulsory strike-off action has been discontinued |
30 January 2016 | Compulsory strike-off action has been discontinued |
29 January 2016 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
25 January 2016 | Registered office address changed from 11 Margaret Close Aldwick West Sussex PO21 3AA United Kingdom to Flat 2 1 Hampshire Avenue Bognor Regis West Sussex PO21 5JY on 25 January 2016 |
25 January 2016 | Registered office address changed from 11 Margaret Close Aldwick West Sussex PO21 3AA United Kingdom to Flat 2 1 Hampshire Avenue Bognor Regis West Sussex PO21 5JY on 25 January 2016 |
29 December 2015 | First Gazette notice for compulsory strike-off |
29 December 2015 | First Gazette notice for compulsory strike-off |
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|