|
|
17 Sep 2019
|
17 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Nov 2018
|
23 Nov 2018
Voluntary strike-off action has been suspended
|
|
|
20 Nov 2018
|
20 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
08 Nov 2018
|
08 Nov 2018
Application to strike the company off the register
|
|
|
02 Feb 2018
|
02 Feb 2018
Registered office address changed from 5 Bourne Road Bexley Kent DA5 1LG England to 3a Pelham Cottages Vicarage Road Bexley Kent DA5 2AN on 2 February 2018
|
|
|
01 Feb 2018
|
01 Feb 2018
Confirmation statement made on 14 January 2018 with no updates
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 14 January 2017 with updates
|
|
|
31 Mar 2016
|
31 Mar 2016
Annual return made up to 14 January 2016 with full list of shareholders
|
|
|
31 Mar 2016
|
31 Mar 2016
Registered office address changed from Unit 4/5 5 Bourne Road Bexley Kent DA5 1LG England to 5 Bourne Road Bexley Kent DA5 1LG on 31 March 2016
|
|
|
12 May 2015
|
12 May 2015
Registered office address changed from The Coach House 66-70 Bourne Road Bexley Kent DA5 1LU to Unit 4/5 5 Bourne Road Bexley Kent DA5 1LG on 12 May 2015
|
|
|
27 Feb 2015
|
27 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
|
|
|
21 Feb 2014
|
21 Feb 2014
Annual return made up to 14 January 2014 with full list of shareholders
|
|
|
06 Aug 2013
|
06 Aug 2013
Termination of appointment of Mary Anne Edith Coombs as a secretary on 6 August 2013
|
|
|
29 Apr 2013
|
29 Apr 2013
Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 29 April 2013
|
|
|
04 Feb 2013
|
04 Feb 2013
Annual return made up to 14 January 2013 with full list of shareholders
|
|
|
30 Jan 2012
|
30 Jan 2012
Annual return made up to 14 January 2012 with full list of shareholders
|
|
|
15 Feb 2011
|
15 Feb 2011
Annual return made up to 14 January 2011 with full list of shareholders
|
|
|
31 Jan 2011
|
31 Jan 2011
Secretary's details changed for Mrs Mary Anne Edith Coombs on 28 January 2011
|