|
|
02 Jan 2018
|
02 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Oct 2017
|
10 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
03 Oct 2017
|
03 Oct 2017
Application to strike the company off the register
|
|
|
09 Oct 2016
|
09 Oct 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
|
|
|
21 Sep 2016
|
21 Sep 2016
Confirmation statement made on 14 September 2016 with updates
|
|
|
19 Feb 2016
|
19 Feb 2016
Registered office address changed from 95 Thong Lane Gravesend Kent DA12 4LE to 17 Hickton Road Swanwick Alfreton Derbyshire DE55 1AF on 19 February 2016
|
|
|
21 Sep 2015
|
21 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
|
|
|
13 Oct 2014
|
13 Oct 2014
Annual return made up to 14 September 2014 with full list of shareholders
|
|
|
07 Oct 2014
|
07 Oct 2014
Secretary's details changed for Leslie John Herbert on 14 September 2014
|
|
|
07 Oct 2014
|
07 Oct 2014
Director's details changed for Leslie John Herbert on 14 September 2014
|
|
|
16 Sep 2013
|
16 Sep 2013
Annual return made up to 14 September 2013 with full list of shareholders
|
|
|
03 Oct 2012
|
03 Oct 2012
Annual return made up to 14 September 2012 with full list of shareholders
|
|
|
03 Oct 2012
|
03 Oct 2012
Director's details changed for Richard David Herbert on 14 September 2012
|
|
|
30 Aug 2012
|
30 Aug 2012
Registered office address changed from 18 Whitehill Lane Gravesend Kent DA12 5LY on 30 August 2012
|
|
|
26 Oct 2011
|
26 Oct 2011
Annual return made up to 14 September 2011 with full list of shareholders
|
|
|
13 Oct 2011
|
13 Oct 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
|
|
|
13 Oct 2011
|
13 Oct 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
|
|
|
13 Oct 2011
|
13 Oct 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
|