|
|
24 Dec 2019
|
24 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Oct 2019
|
08 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
26 Sep 2019
|
26 Sep 2019
Application to strike the company off the register
|
|
|
30 Aug 2019
|
30 Aug 2019
Confirmation statement made on 18 August 2019 with no updates
|
|
|
23 Aug 2018
|
23 Aug 2018
Confirmation statement made on 18 August 2018 with no updates
|
|
|
31 Aug 2017
|
31 Aug 2017
Confirmation statement made on 18 August 2017 with no updates
|
|
|
11 Feb 2017
|
11 Feb 2017
Satisfaction of charge 1 in full
|
|
|
22 Aug 2016
|
22 Aug 2016
Confirmation statement made on 18 August 2016 with updates
|
|
|
02 Sep 2015
|
02 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
|
|
|
02 Sep 2015
|
02 Sep 2015
Director's details changed for Marie Louise Kent on 1 October 2009
|
|
|
18 Aug 2014
|
18 Aug 2014
Annual return made up to 18 August 2014 with full list of shareholders
|
|
|
10 Sep 2013
|
10 Sep 2013
Annual return made up to 2 September 2013 with full list of shareholders
|
|
|
27 Sep 2012
|
27 Sep 2012
Director's details changed for Marie Louise Kent on 27 September 2012
|
|
|
27 Sep 2012
|
27 Sep 2012
Secretary's details changed for Marie Louise Kent on 27 September 2012
|
|
|
27 Sep 2012
|
27 Sep 2012
Director's details changed for Mr Graham James Kent on 27 September 2012
|
|
|
27 Sep 2012
|
27 Sep 2012
Registered office address changed from 3 Elmwood Parade Elmwood Way Basingstoke Hampshire RG23 8LL on 27 September 2012
|
|
|
18 Sep 2012
|
18 Sep 2012
Annual return made up to 2 September 2012 with full list of shareholders
|