28 February 2023 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
12 December 2020 | Compulsory strike-off action has been suspended | 1 page |
---|
3 November 2020 | First Gazette notice for compulsory strike-off | 1 page |
---|
29 January 2020 | Registered office address changed from Myrtle House Michael Finn & Co Ltd High Street Henfield BN5 9DA England to Flat 2 Aleys High Street Henfield BN5 9HP on 29 January 2020 | 1 page |
---|
1 November 2019 | Confirmation statement made on 21 August 2019 with no updates | 3 pages |
---|
4 July 2019 | Cessation of Frances Renals as a person with significant control on 1 May 2018 | 1 page |
---|
4 July 2019 | Termination of appointment of Frances Renals as a director on 30 June 2019 | 1 page |
---|
9 May 2019 | Registration of charge 103390920001, created on 9 May 2019 | 26 pages |
---|
5 September 2018 | Director's details changed for Mr Alan Harris on 5 September 2018 | 2 pages |
---|
22 August 2018 | Confirmation statement made on 21 August 2018 with no updates | 3 pages |
---|
15 May 2018 | Total exemption full accounts made up to 31 August 2017 | 7 pages |
---|
4 September 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Myrtle House Michael Finn & Co Ltd High Street Henfield BN5 9DA on 4 September 2017 | 1 page |
---|
4 September 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Myrtle House Michael Finn & Co Ltd High Street Henfield BN5 9DA on 4 September 2017 | 1 page |
---|
1 September 2017 | Confirmation statement made on 21 August 2017 with no updates | 3 pages |
---|
1 September 2017 | Confirmation statement made on 21 August 2017 with no updates | 3 pages |
---|
22 August 2016 | Incorporation Statement of capital on 2016-08-22 | 32 pages |
---|
22 August 2016 | Incorporation Statement of capital on 2016-08-22 | 32 pages |
---|