|
|
02 Jul 2019
|
02 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Apr 2019
|
16 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
03 Apr 2019
|
03 Apr 2019
Application to strike the company off the register
|
|
|
03 Oct 2018
|
03 Oct 2018
Confirmation statement made on 23 September 2018 with updates
|
|
|
28 Sep 2017
|
28 Sep 2017
Confirmation statement made on 23 September 2017 with updates
|
|
|
25 Sep 2017
|
25 Sep 2017
Change of details for Mrs Antoinette Bridget Kellard as a person with significant control on 24 September 2016
|
|
|
25 Sep 2017
|
25 Sep 2017
Change of details for Mr Leslie Alfred Kellard as a person with significant control on 24 September 2016
|
|
|
07 Oct 2016
|
07 Oct 2016
Confirmation statement made on 23 September 2016 with updates
|
|
|
19 Aug 2016
|
19 Aug 2016
Secretary's details changed for Antoinette Bridget Kellard on 16 August 2016
|
|
|
19 Aug 2016
|
19 Aug 2016
Registered office address changed from 98 Parkstone Avenue Hornchurch Essex RM11 3LR to 8 Yevele Way Hornchurch Essex RM11 3NB on 19 August 2016
|
|
|
19 Aug 2016
|
19 Aug 2016
Director's details changed for Leslie Alfred Kellard on 16 August 2016
|
|
|
28 Sep 2015
|
28 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
|
|
|
14 Oct 2014
|
14 Oct 2014
Annual return made up to 23 September 2014 with full list of shareholders
|
|
|
18 Oct 2013
|
18 Oct 2013
Annual return made up to 23 September 2013 with full list of shareholders
|
|
|
10 Oct 2012
|
10 Oct 2012
Annual return made up to 23 September 2012 with full list of shareholders
|
|
|
10 Oct 2011
|
10 Oct 2011
Annual return made up to 23 September 2011 with full list of shareholders
|
|
|
06 Oct 2010
|
06 Oct 2010
Annual return made up to 23 September 2010 with full list of shareholders
|