|
|
30 Mar 2021
|
30 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Jan 2021
|
05 Jan 2021
Registered office address changed from 9 Abbots Court, Stoke Road Hoo Rochester ME3 9LS England to 46a Station Road Harrow HA2 7SE on 5 January 2021
|
|
|
03 Nov 2020
|
03 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
01 Jan 2020
|
01 Jan 2020
Compulsory strike-off action has been discontinued
|
|
|
10 Dec 2019
|
10 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
19 Oct 2018
|
19 Oct 2018
Confirmation statement made on 18 September 2018 with no updates
|
|
|
15 Nov 2017
|
15 Nov 2017
Confirmation statement made on 18 September 2017 with no updates
|
|
|
13 Jun 2017
|
13 Jun 2017
Registered office address changed from Harwins Hollywood Lane West Kingsdown Kent TN15 6JG to 9 Abbots Court, Stoke Road Hoo Rochester ME3 9LS on 13 June 2017
|
|
|
18 Nov 2016
|
18 Nov 2016
Confirmation statement made on 18 September 2016 with updates
|
|
|
04 Nov 2015
|
04 Nov 2015
Annual return made up to 18 September 2015 with full list of shareholders
|
|
|
05 Nov 2014
|
05 Nov 2014
Annual return made up to 18 September 2014 with full list of shareholders
|
|
|
18 Sep 2013
|
18 Sep 2013
Annual return made up to 18 September 2013 with full list of shareholders
|
|
|
04 Oct 2012
|
04 Oct 2012
Annual return made up to 18 September 2012 with full list of shareholders
|
|
|
04 Oct 2012
|
04 Oct 2012
Secretary's details changed for Ms Sandra Carole Cook on 4 October 2012
|
|
|
12 Mar 2012
|
12 Mar 2012
Annual return made up to 18 September 2011 with full list of shareholders
|