|
|
03 Dec 2024
|
03 Dec 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Sep 2024
|
17 Sep 2024
First Gazette notice for voluntary strike-off
|
|
|
04 Sep 2024
|
04 Sep 2024
Application to strike the company off the register
|
|
|
27 Aug 2024
|
27 Aug 2024
First Gazette notice for compulsory strike-off
|
|
|
07 Jun 2023
|
07 Jun 2023
Confirmation statement made on 5 June 2023 with no updates
|
|
|
23 Jun 2022
|
23 Jun 2022
Confirmation statement made on 5 June 2022 with no updates
|
|
|
08 Jun 2021
|
08 Jun 2021
Confirmation statement made on 5 June 2021 with no updates
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on 5 June 2020 with no updates
|
|
|
18 Jul 2019
|
18 Jul 2019
Confirmation statement made on 5 June 2019 with no updates
|
|
|
18 Jul 2019
|
18 Jul 2019
Registered office address changed from C/O Mr P Thurlow 38 Lombard Street Horton Kirby Dartford Kent DA4 9DF to Ropers Cottage Dartford Road Farningham Dartford Kent DA4 0DJ on 18 July 2019
|
|
|
13 Jun 2018
|
13 Jun 2018
Confirmation statement made on 5 June 2018 with no updates
|
|
|
08 Jun 2017
|
08 Jun 2017
Confirmation statement made on 5 June 2017 with updates
|
|
|
08 Jun 2016
|
08 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
|
|
|
06 Jun 2015
|
06 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
|
|
|
06 Jun 2015
|
06 Jun 2015
Director's details changed for Mrs Sally Michelle Anne-Marie Willis on 5 June 2015
|
|
|
06 Jun 2015
|
06 Jun 2015
Director's details changed for David Joseph Willis on 5 June 2015
|