|
|
30 Apr 2019
|
30 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Feb 2019
|
12 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
31 Jan 2019
|
31 Jan 2019
Application to strike the company off the register
|
|
|
21 Jan 2019
|
21 Jan 2019
Termination of appointment of Anthony John Chaucer as a secretary on 9 October 2016
|
|
|
27 Mar 2018
|
27 Mar 2018
Confirmation statement made on 24 March 2018 with updates
|
|
|
24 Mar 2017
|
24 Mar 2017
Confirmation statement made on 24 March 2017 with updates
|
|
|
30 Mar 2016
|
30 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
|
|
|
23 Apr 2015
|
23 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
|
|
|
31 Mar 2014
|
31 Mar 2014
Annual return made up to 26 March 2014 with full list of shareholders
|
|
|
14 May 2013
|
14 May 2013
Annual return made up to 26 March 2013 with full list of shareholders
|
|
|
27 Mar 2012
|
27 Mar 2012
Annual return made up to 26 March 2012 with full list of shareholders
|
|
|
17 May 2011
|
17 May 2011
Annual return made up to 26 March 2011 with full list of shareholders
|
|
|
17 May 2011
|
17 May 2011
Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY on 17 May 2011
|
|
|
25 Oct 2010
|
25 Oct 2010
Director's details changed for Miss Sarah Frances Harper-Booth on 21 August 2010
|
|
|
29 Jun 2010
|
29 Jun 2010
Registered office address changed from Unit 6 Invicta Business Centre Monument Way, Orbital Park Ashford TN24 0HB on 29 June 2010
|
|
|
17 Jun 2010
|
17 Jun 2010
Annual return made up to 26 March 2010 with full list of shareholders
|