|
|
30 May 2023
|
30 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Mar 2023
|
14 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
06 Mar 2023
|
06 Mar 2023
Application to strike the company off the register
|
|
|
20 Feb 2023
|
20 Feb 2023
Confirmation statement made on 5 February 2023 with no updates
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 5 February 2022 with no updates
|
|
|
10 Feb 2021
|
10 Feb 2021
Confirmation statement made on 5 February 2021 with no updates
|
|
|
18 Feb 2020
|
18 Feb 2020
Confirmation statement made on 5 February 2020 with no updates
|
|
|
19 Feb 2019
|
19 Feb 2019
Confirmation statement made on 5 February 2019 with no updates
|
|
|
21 Feb 2018
|
21 Feb 2018
Confirmation statement made on 5 February 2018 with no updates
|
|
|
18 Feb 2017
|
18 Feb 2017
Confirmation statement made on 5 February 2017 with updates
|
|
|
28 Sep 2016
|
28 Sep 2016
Registered office address changed from Stone House Cottage Stone Street Seal Sevenoaks Kent TN15 0QL England to Birchwood Seal Chart Sevenoaks TN15 0EZ on 28 September 2016
|
|
|
11 Feb 2016
|
11 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
|
|
|
11 Feb 2016
|
11 Feb 2016
Director's details changed for Mr Scott Colin Moore-Fay on 9 March 2015
|
|
|
11 Feb 2016
|
11 Feb 2016
Secretary's details changed for Susan Jane Moore-Fay on 9 March 2015
|
|
|
11 Feb 2016
|
11 Feb 2016
Termination of appointment of Susan Jane Moore-Fay as a secretary on 1 January 2016
|
|
|
07 Apr 2015
|
07 Apr 2015
Registered office address changed from 131 Bradbourne Vale Road Sevenoaks Kent TN13 3DJ to Stone House Cottage Stone Street Seal Sevenoaks Kent TN15 0QL on 7 April 2015
|
|
|
08 Mar 2015
|
08 Mar 2015
Annual return made up to 5 February 2015 with full list of shareholders
|