|
|
03 Jan 2023
|
03 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Oct 2022
|
04 Oct 2022
First Gazette notice for voluntary strike-off
|
|
|
27 Sep 2022
|
27 Sep 2022
Application to strike the company off the register
|
|
|
03 Sep 2022
|
03 Sep 2022
Satisfaction of charge 1 in full
|
|
|
03 Sep 2022
|
03 Sep 2022
Satisfaction of charge 2 in full
|
|
|
25 Aug 2022
|
25 Aug 2022
Confirmation statement made on 21 August 2022 with updates
|
|
|
17 Jun 2022
|
17 Jun 2022
Cancellation of shares. Statement of capital on 10 June 2022
|
|
|
03 Sep 2021
|
03 Sep 2021
Change of details for Mrs Jennifer Ann Crossman as a person with significant control on 25 June 2021
|
|
|
03 Sep 2021
|
03 Sep 2021
Confirmation statement made on 21 August 2021 with updates
|
|
|
20 May 2021
|
20 May 2021
Purchase of own shares.
|
|
|
15 Jan 2021
|
15 Jan 2021
Termination of appointment of Michael Alan Crossman as a secretary on 10 January 2021
|
|
|
15 Jan 2021
|
15 Jan 2021
Appointment of Mrs Jennifer Ann Crossman as a secretary on 10 January 2021
|
|
|
25 Aug 2020
|
25 Aug 2020
Change of details for Mr Michael Allan Crossman as a person with significant control on 1 August 2020
|
|
|
25 Aug 2020
|
25 Aug 2020
Notification of Jennifer Ann Crossman as a person with significant control on 1 August 2020
|
|
|
25 Aug 2020
|
25 Aug 2020
Confirmation statement made on 21 August 2020 with updates
|
|
|
05 Aug 2020
|
05 Aug 2020
Registered office address changed from 1 Josephs Place Lingfield Road East Grinstead RH19 2EQ England to Cheyleigh 11 Hustlings Drive Kingsborough Manor Eastchurch Kent ME12 4JX on 5 August 2020
|
|
|
23 Aug 2019
|
23 Aug 2019
Confirmation statement made on 21 August 2019 with no updates
|
|
|
23 Aug 2018
|
23 Aug 2018
Confirmation statement made on 21 August 2018 with no updates
|
|
|
23 Aug 2018
|
23 Aug 2018
Director's details changed for Mr Michael Allen Crossman on 22 August 2018
|