|
|
17 Jan 2023
|
17 Jan 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Dec 2020
|
12 Dec 2020
Compulsory strike-off action has been suspended
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
18 Feb 2020
|
18 Feb 2020
Termination of appointment of Jason Duncan Styer as a director on 18 February 2020
|
|
|
27 Jun 2019
|
27 Jun 2019
Satisfaction of charge 1 in full
|
|
|
27 Jun 2019
|
27 Jun 2019
Satisfaction of charge 2 in full
|
|
|
30 May 2019
|
30 May 2019
Confirmation statement made on 24 May 2019 with no updates
|
|
|
31 May 2018
|
31 May 2018
Confirmation statement made on 24 May 2018 with no updates
|
|
|
06 Jun 2017
|
06 Jun 2017
Confirmation statement made on 24 May 2017 with updates
|
|
|
03 Apr 2017
|
03 Apr 2017
Registered office address changed from Unit 5 Kestrel Park, Tallon Road Hutton Brentwood Essex CM13 1TN to Unit 4, Lodge Farm Industrial Estate Old Church Road East Hanningfield Chelmsford Essex CM3 8BH on 3 April 2017
|
|
|
06 Jun 2016
|
06 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
|
|
|
01 Mar 2016
|
01 Mar 2016
Termination of appointment of Dirkie Elizabeth Styer as a director on 1 March 2016
|
|
|
01 Mar 2016
|
01 Mar 2016
Termination of appointment of Dirkie Elizabeth Styer as a secretary on 1 March 2016
|
|
|
22 Jun 2015
|
22 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
|
|
|
19 Jun 2014
|
19 Jun 2014
Annual return made up to 24 May 2014 with full list of shareholders
|
|
|
17 Jun 2013
|
17 Jun 2013
Annual return made up to 24 May 2013 with full list of shareholders
|
|
|
17 Jun 2013
|
17 Jun 2013
Director's details changed for Mrs Dirkie Elizabeth Styer on 24 May 2013
|
|
|
17 Jun 2013
|
17 Jun 2013
Director's details changed for Mr Johannes Maree on 24 May 2013
|