|
|
11 Jul 2017
|
11 Jul 2017
Final Gazette dissolved following liquidation
|
|
|
20 Sep 2016
|
20 Sep 2016
Dissolution deferment
|
|
|
20 Sep 2016
|
20 Sep 2016
Completion of winding up
|
|
|
28 Dec 2012
|
28 Dec 2012
Order of court to wind up
|
|
|
17 May 2012
|
17 May 2012
Compulsory strike-off action has been suspended
|
|
|
10 Apr 2012
|
10 Apr 2012
First Gazette notice for compulsory strike-off
|
|
|
25 May 2011
|
25 May 2011
Compulsory strike-off action has been discontinued
|
|
|
24 May 2011
|
24 May 2011
Annual return made up to 8 March 2011 with full list of shareholders
|
|
|
12 Apr 2011
|
12 Apr 2011
First Gazette notice for compulsory strike-off
|
|
|
21 Apr 2010
|
21 Apr 2010
Annual return made up to 8 March 2010 with full list of shareholders
|
|
|
21 Apr 2010
|
21 Apr 2010
Director's details changed for James Pemble on 8 March 2010
|
|
|
18 Feb 2010
|
18 Feb 2010
Registered office address changed from 19-21 Swan Street West Malling Kent ME19 6JU on 18 February 2010
|
|
|
31 Oct 2009
|
31 Oct 2009
Compulsory strike-off action has been discontinued
|
|
|
29 Oct 2009
|
29 Oct 2009
Annual return made up to 8 March 2009 with full list of shareholders
|
|
|
15 Jul 2009
|
15 Jul 2009
Compulsory strike-off action has been suspended
|
|
|
07 Jul 2009
|
07 Jul 2009
First Gazette notice for compulsory strike-off
|
|
|
05 Apr 2008
|
05 Apr 2008
Return made up to 08/03/08; full list of members
|
|
|
04 Apr 2008
|
04 Apr 2008
Director's change of particulars / james pemble / 01/03/2008
|
|
|
30 Nov 2007
|
30 Nov 2007
Secretary's particulars changed
|
|
|
28 Nov 2007
|
28 Nov 2007
Registered office changed on 28/11/07 from: beaver accounting LTD 86 edgehill road chislehurst kent BR7 6LB
|
|
|
20 Aug 2007
|
20 Aug 2007
Director's particulars changed
|
|
|
20 Aug 2007
|
20 Aug 2007
Secretary's particulars changed
|