|
|
27 Feb 2018
|
27 Feb 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Dec 2017
|
12 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
01 Dec 2017
|
01 Dec 2017
Application to strike the company off the register
|
|
|
24 Nov 2017
|
24 Nov 2017
Termination of appointment of Rachel Jane Tanton as a secretary on 31 August 2017
|
|
|
08 Sep 2017
|
08 Sep 2017
Change of details for Mr Gavin John Tanton as a person with significant control on 31 August 2017
|
|
|
08 Sep 2017
|
08 Sep 2017
Termination of appointment of Guy Theodore Tanton as a director on 31 August 2017
|
|
|
08 Sep 2017
|
08 Sep 2017
Cessation of Quentin Leslie Tanton as a person with significant control on 31 August 2017
|
|
|
08 Sep 2017
|
08 Sep 2017
Cessation of Guy Theodore Tanton as a person with significant control on 31 August 2017
|
|
|
08 Sep 2017
|
08 Sep 2017
Termination of appointment of Quentin Leslie Tanton as a director on 31 August 2017
|
|
|
11 Jan 2017
|
11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
|
|
|
06 Jan 2016
|
06 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
|
|
|
28 Jan 2015
|
28 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
|
|
|
25 Sep 2014
|
25 Sep 2014
Registered office address changed from Lodge Farm Bowl Road, Charing Ashford Kent TN27 0HB to Unit 4, Belmont Farm Business Centre Snoad Hill Bethersden Ashford Kent TN26 3DY on 25 September 2014
|
|
|
08 Jan 2014
|
08 Jan 2014
Annual return made up to 29 December 2013 with full list of shareholders
|
|
|
16 Jan 2013
|
16 Jan 2013
Annual return made up to 29 December 2012 with full list of shareholders
|
|
|
11 Jan 2012
|
11 Jan 2012
Annual return made up to 29 December 2011 with full list of shareholders
|
|
|
13 Jan 2011
|
13 Jan 2011
Annual return made up to 29 December 2010 with full list of shareholders
|
|
|
08 Sep 2010
|
08 Sep 2010
Termination of appointment of Richard Tanton as a director
|