|
|
07 Apr 2020
|
07 Apr 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Jan 2020
|
21 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
09 Jan 2020
|
09 Jan 2020
Application to strike the company off the register
|
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 9 April 2019 with no updates
|
|
|
05 Jul 2018
|
05 Jul 2018
Director's details changed for Mr Michael John Ringer on 29 June 2018
|
|
|
05 Jul 2018
|
05 Jul 2018
Secretary's details changed for Mr Michael John Ringer on 29 June 2018
|
|
|
04 Jul 2018
|
04 Jul 2018
Registered office address changed from 10 Nevill Park Tunbridge Wells Kent TN4 8NW to 2 York House 1a Langton Road Tunbridge Wells Kent TN4 8XA on 4 July 2018
|
|
|
24 Apr 2018
|
24 Apr 2018
Confirmation statement made on 9 April 2018 with no updates
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 9 April 2017 with updates
|
|
|
18 Apr 2016
|
18 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
|
|
|
02 May 2015
|
02 May 2015
Annual return made up to 9 April 2015 with full list of shareholders
|
|
|
07 May 2014
|
07 May 2014
Annual return made up to 9 April 2014 with full list of shareholders
|
|
|
06 May 2014
|
06 May 2014
Termination of appointment of Malcolm Ringer as a director
|
|
|
08 May 2013
|
08 May 2013
Annual return made up to 9 April 2013 with full list of shareholders
|
|
|
04 May 2012
|
04 May 2012
Annual return made up to 9 April 2012 with full list of shareholders
|
|
|
06 May 2011
|
06 May 2011
Annual return made up to 9 April 2011 with full list of shareholders
|