|
|
14 Mar 2024
|
14 Mar 2024
Final Gazette dissolved following liquidation
|
|
|
14 Dec 2023
|
14 Dec 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
22 Jul 2023
|
22 Jul 2023
Registered office address changed from Puddledock House Pilgrims Way Chartham Hatch Canterbury CT4 7LR England to C/O D M Patel Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 22 July 2023
|
|
|
22 Jul 2023
|
22 Jul 2023
Declaration of solvency
|
|
|
22 Jul 2023
|
22 Jul 2023
Appointment of a voluntary liquidator
|
|
|
22 Jul 2023
|
22 Jul 2023
Resolutions
|
|
|
14 Jul 2023
|
14 Jul 2023
Confirmation statement made on 9 June 2023 with no updates
|
|
|
14 Jul 2023
|
14 Jul 2023
Registered office address changed from 10-11 Castle Road Tech Centre Murston Sittingbourne Kent ME10 3RG to Puddledock House Pilgrims Way Chartham Hatch Canterbury CT4 7LR on 14 July 2023
|
|
|
14 Jun 2022
|
14 Jun 2022
Confirmation statement made on 9 June 2022 with no updates
|
|
|
15 Jun 2021
|
15 Jun 2021
Confirmation statement made on 9 June 2021 with no updates
|
|
|
11 Jun 2020
|
11 Jun 2020
Confirmation statement made on 9 June 2020 with no updates
|
|
|
09 Jan 2020
|
09 Jan 2020
Appointment of Mr Sean James as a secretary on 1 January 2020
|
|
|
09 Jan 2020
|
09 Jan 2020
Termination of appointment of Neal Andrew Marc James as a secretary on 1 January 2020
|
|
|
12 Jun 2019
|
12 Jun 2019
Confirmation statement made on 9 June 2019 with no updates
|
|
|
14 Jun 2018
|
14 Jun 2018
Confirmation statement made on 9 June 2018 with no updates
|
|
|
14 Jun 2018
|
14 Jun 2018
Notification of Neal Andrew Marc James as a person with significant control on 6 April 2016
|
|
|
13 Jun 2017
|
13 Jun 2017
Confirmation statement made on 9 June 2017 with updates
|