|
|
27 Oct 2020
|
27 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Aug 2020
|
11 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
03 Aug 2020
|
03 Aug 2020
Application to strike the company off the register
|
|
|
23 Sep 2019
|
23 Sep 2019
Confirmation statement made on 4 September 2019 with no updates
|
|
|
23 Sep 2019
|
23 Sep 2019
Director's details changed for Mr David Allan Richmond on 14 September 2019
|
|
|
23 Sep 2019
|
23 Sep 2019
Secretary's details changed for Marilyn Lavinia Mears on 14 September 2019
|
|
|
23 Sep 2019
|
23 Sep 2019
Change of details for Mr David Allan Richmond as a person with significant control on 14 September 2019
|
|
|
15 Feb 2019
|
15 Feb 2019
Registered office address changed from Suite 4 the Oast Thorne Business Park Forge Hill Bethersden Ashford Kent TN26 3AF to Suite 1, Invicta Business Centre Monument Way Orbital Park Ashford Kent TN24 9HB on 15 February 2019
|
|
|
10 Sep 2018
|
10 Sep 2018
Confirmation statement made on 4 September 2018 with no updates
|
|
|
04 Sep 2017
|
04 Sep 2017
Confirmation statement made on 4 September 2017 with no updates
|
|
|
12 Sep 2016
|
12 Sep 2016
Confirmation statement made on 4 September 2016 with updates
|
|
|
15 Sep 2015
|
15 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
|
|
|
15 Sep 2015
|
15 Sep 2015
Director's details changed for Mr David Allan Richmond on 16 February 2015
|
|
|
15 Sep 2015
|
15 Sep 2015
Secretary's details changed for Marilyn Lavinia Mears on 16 February 2015
|
|
|
17 Sep 2014
|
17 Sep 2014
Annual return made up to 4 September 2014 with full list of shareholders
|
|
|
05 Sep 2013
|
05 Sep 2013
Annual return made up to 4 September 2013 with full list of shareholders
|
|
|
06 Sep 2012
|
06 Sep 2012
Annual return made up to 4 September 2012 with full list of shareholders
|