|
|
01 May 2018
|
01 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Feb 2018
|
13 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
31 Jan 2018
|
31 Jan 2018
Application to strike the company off the register
|
|
|
01 Nov 2017
|
01 Nov 2017
Confirmation statement made on 31 October 2017 with no updates
|
|
|
03 Oct 2017
|
03 Oct 2017
Register inspection address has been changed from C/O Mr D Richardson 1 Church Road Sundridge Sevenoaks Kent TN14 6DT England to C/O Mr D Richardson 11 Stack House West Hill Oxted RH8 9JA
|
|
|
03 Oct 2017
|
03 Oct 2017
Registered office address changed from 1 Church Road Sundridge Sevenoaks Kent TN14 6DT to 11 Stack House West Hill Oxted RH8 9JA on 3 October 2017
|
|
|
09 Jul 2017
|
09 Jul 2017
Termination of appointment of Dominic Bernard Richardson as a director on 8 July 2017
|
|
|
12 Nov 2016
|
12 Nov 2016
Confirmation statement made on 31 October 2016 with updates
|
|
|
11 Nov 2015
|
11 Nov 2015
Director's details changed for Mr Philip Andrew Cazaly on 10 November 2015
|
|
|
10 Nov 2015
|
10 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
|
|
|
10 Nov 2015
|
10 Nov 2015
Registered office address changed from C/O Mr a Mackenzie 77 st. Helens Park Road Hastings East Sussex TN34 2JW to 1 Church Road Sundridge Sevenoaks Kent TN14 6DT on 10 November 2015
|
|
|
11 May 2015
|
11 May 2015
Satisfaction of charge 1 in full
|
|
|
18 Nov 2014
|
18 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
|
|
|
18 Nov 2014
|
18 Nov 2014
Register(s) moved to registered inspection location C/O Mr D Richardson 1 Church Road Sundridge Sevenoaks Kent TN14 6DT
|
|
|
17 Nov 2014
|
17 Nov 2014
Register inspection address has been changed to C/O Mr D Richardson 1 Church Road Sundridge Sevenoaks Kent TN14 6DT
|
|
|
17 Nov 2014
|
17 Nov 2014
Director's details changed for Mr Dominic Bernard Richardson on 23 March 2014
|
|
|
17 Nov 2014
|
17 Nov 2014
Director's details changed for Mr Philip Andrew Cazaly on 10 April 2014
|
|
|
17 Nov 2014
|
17 Nov 2014
Director's details changed for Mr Bernard Richardson on 1 June 2014
|
|
|
17 Nov 2014
|
17 Nov 2014
Secretary's details changed for Mr Bernard Richardson on 1 June 2014
|
|
|
17 Nov 2014
|
17 Nov 2014
Registered office address changed from The Rosary Wallcrouch Wadhurst East Sussex TN5 7JH to C/O Mr a Mackenzie 77 St. Helens Park Road Hastings East Sussex TN34 2JW on 17 November 2014
|
|
|
27 Nov 2013
|
27 Nov 2013
Annual return made up to 31 October 2013 with full list of shareholders
|