|
|
18 Aug 2022
|
18 Aug 2022
Final Gazette dissolved following liquidation
|
|
|
18 May 2022
|
18 May 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
09 Jul 2020
|
09 Jul 2020
Resolutions
|
|
|
08 Jul 2020
|
08 Jul 2020
Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 8 July 2020
|
|
|
07 Jul 2020
|
07 Jul 2020
Declaration of solvency
|
|
|
07 Jul 2020
|
07 Jul 2020
Appointment of a voluntary liquidator
|
|
|
31 Jan 2020
|
31 Jan 2020
Satisfaction of charge 1 in full
|
|
|
31 Jan 2020
|
31 Jan 2020
Satisfaction of charge 2 in full
|
|
|
31 Jan 2020
|
31 Jan 2020
Satisfaction of charge 3 in full
|
|
|
02 Jan 2020
|
02 Jan 2020
Confirmation statement made on 31 December 2019 with updates
|
|
|
02 Jan 2020
|
02 Jan 2020
Cessation of James Peter Mather as a person with significant control on 4 November 2019
|
|
|
02 Jan 2020
|
02 Jan 2020
Notification of Ian John Mather as a person with significant control on 4 November 2019
|
|
|
02 Dec 2019
|
02 Dec 2019
Termination of appointment of James Peter Mather as a director on 4 November 2019
|
|
|
14 Jan 2019
|
14 Jan 2019
Confirmation statement made on 31 December 2018 with no updates
|
|
|
08 Jan 2018
|
08 Jan 2018
Confirmation statement made on 31 December 2017 with no updates
|
|
|
10 Aug 2017
|
10 Aug 2017
Registered office address changed from 29,Manor Road Folkestone Kent CT20 2SE to 71 New Dover Road Canterbury Kent CT1 3DZ on 10 August 2017
|
|
|
06 Jan 2017
|
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
26 Jan 2016
|
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
22 Jan 2015
|
22 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
|
|
|
22 Jan 2015
|
22 Jan 2015
Director's details changed for James Peter Mather on 17 January 2015
|