|
|
24 Mar 2019
|
24 Mar 2019
Final Gazette dissolved following liquidation
|
|
|
24 Dec 2018
|
24 Dec 2018
Return of final meeting in a Members' voluntary winding up
|
|
|
18 Sep 2018
|
18 Sep 2018
Satisfaction of charge 049220520002 in full
|
|
|
18 Sep 2018
|
18 Sep 2018
Satisfaction of charge 049220520003 in full
|
|
|
06 Jul 2018
|
06 Jul 2018
Registered office address changed from Unit 4 the Eurogate Business Park Ashford Kent TN24 8SB England to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 6 July 2018
|
|
|
02 Jul 2018
|
02 Jul 2018
Declaration of solvency
|
|
|
02 Jul 2018
|
02 Jul 2018
Appointment of a voluntary liquidator
|
|
|
02 Jul 2018
|
02 Jul 2018
Resolutions
|
|
|
06 Jun 2018
|
06 Jun 2018
Registration of charge 049220520003, created on 1 June 2018
|
|
|
04 Jun 2018
|
04 Jun 2018
Resolutions
|
|
|
23 Nov 2017
|
23 Nov 2017
Change of details for Mr Darrell Marcus Healey as a person with significant control on 14 November 2017
|
|
|
23 Nov 2017
|
23 Nov 2017
Notification of Michelle Healey as a person with significant control on 14 November 2017
|
|
|
17 Nov 2017
|
17 Nov 2017
Confirmation statement made on 6 October 2017 with updates
|
|
|
23 Oct 2017
|
23 Oct 2017
Sub-division of shares on 13 October 2017
|
|
|
20 Oct 2017
|
20 Oct 2017
Resolutions
|
|
|
11 Oct 2017
|
11 Oct 2017
Termination of appointment of Danielle Anne Scott as a director on 11 October 2017
|
|
|
10 Nov 2016
|
10 Nov 2016
Confirmation statement made on 6 October 2016 with updates
|
|
|
26 Apr 2016
|
26 Apr 2016
Registration of charge 049220520002, created on 19 April 2016
|
|
|
19 Apr 2016
|
19 Apr 2016
Satisfaction of charge 049220520001 in full
|
|
|
22 Mar 2016
|
22 Mar 2016
Registered office address changed from Unit 14 the Eurogate Business Park Ashford Kent TN24 8SB England to Unit 4 the Eurogate Business Park Ashford Kent TN24 8SB on 22 March 2016
|
|
|
10 Feb 2016
|
10 Feb 2016
Registered office address changed from Unit 14 the Eurogate Business Park Ashford Kent TN24 8SB England to Unit 14 the Eurogate Business Park Ashford Kent TN24 8SB on 10 February 2016
|
|
|
10 Feb 2016
|
10 Feb 2016
Registered office address changed from The Mews Princes Parade Hythe Kent CT21 6AE to Unit 14 the Eurogate Business Park Ashford Kent TN24 8SB on 10 February 2016
|
|
|
04 Dec 2015
|
04 Dec 2015
Annual return made up to 6 October 2015 with full list of shareholders
|