Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
16 Oct 2018 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
31 Jul 2018 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
06 Sep 2017 |
TM01 |
Termination of appointment of John Peter Chambers as a director on 4 September 2017
|
|
|
09 Aug 2017 |
SH01 |
Statement of capital following an allotment of shares on 25 July 2017
|
|
|
26 Jul 2017 |
TM01 |
Termination of appointment of Jeffrey Meers as a director on 25 July 2017
|
|
|
26 Jul 2017 |
CS01 |
Confirmation statement made on 26 July 2017 with updates
|
|
|
26 Jul 2017 |
AD01 |
Registered office address changed from 28 Woodland Avenue Hove BN3 6BL England to PO Box a 28a (Exterior Mailbox Only) Woodland Avenue Non-Physical Maling Address Only Hove East Sussex BN3 6BL on 26 July 2017
|
|
|
26 Jul 2017 |
TM01 |
Termination of appointment of Jullian Joshua Preston-Powers as a director on 25 July 2017
|
|
|
13 Jun 2017 |
AP01 |
Appointment of Mr Bernard Hanning as a director on 27 May 2017
|
|
|
11 May 2017 |
AA |
Micro company accounts made up to 31 August 2016
|
|
|
15 Mar 2017 |
AD01 |
Registered office address changed from 8 Hurstfield Close Haywards Heath RH17 7BQ England to 28 Woodland Avenue Hove BN3 6BL on 15 March 2017
|
|
|
09 Mar 2017 |
TM01 |
Termination of appointment of Graham Wilson as a director on 9 March 2017
|
|
|
09 Mar 2017 |
TM01 |
Termination of appointment of Richard John Phillips as a director on 9 March 2017
|
|
|
09 Mar 2017 |
TM01 |
Termination of appointment of Derek Keith Parlour as a director on 9 March 2017
|
|
|
09 Mar 2017 |
TM01 |
Termination of appointment of Jason John Foster as a director on 9 March 2017
|
|
|
03 Mar 2017 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
20 Feb 2017 |
SH08 |
Change of share class name or designation
|
|
|
20 Feb 2017 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
17 Feb 2017 |
SH01 |
Statement of capital following an allotment of shares on 7 April 2016
|
|
|
17 Feb 2017 |
SH01 |
Statement of capital following an allotment of shares on 25 February 2016
|
|
|
17 Feb 2017 |
SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
|
09 Feb 2017 |
AD01 |
Registered office address changed from Adur Business Centre Little High Street Shoreham by Sea BN43 5EG to 8 Hurstfield Close Haywards Heath RH17 7BQ on 9 February 2017
|
|
|
15 Nov 2016 |
TM01 |
Termination of appointment of Mark Charles Cornwell as a director on 3 November 2016
|
|
|
30 Sep 2016 |
CS01 |
Confirmation statement made on 10 August 2016 with updates
|
|
|
06 Jun 2016 |
AP01 |
Appointment of Mr Derek Keith Parlour as a director on 5 May 2016
|
|