|
|
05 Sep 2017
|
05 Sep 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Jun 2017
|
20 Jun 2017
First Gazette notice for voluntary strike-off
|
|
|
13 Jun 2017
|
13 Jun 2017
Application to strike the company off the register
|
|
|
17 Jan 2017
|
17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
|
|
|
01 Feb 2016
|
01 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
|
|
|
25 Feb 2015
|
25 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
|
|
|
17 Jan 2014
|
17 Jan 2014
Annual return made up to 14 January 2014 with full list of shareholders
|
|
|
07 Feb 2013
|
07 Feb 2013
Annual return made up to 14 January 2013 with full list of shareholders
|
|
|
07 Feb 2013
|
07 Feb 2013
Termination of appointment of Patricia Hawkins as a secretary
|
|
|
07 Feb 2013
|
07 Feb 2013
Termination of appointment of Patricia Hawkins as a director
|
|
|
14 Aug 2012
|
14 Aug 2012
Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 14 August 2012
|
|
|
25 May 2012
|
25 May 2012
Director's details changed for Mr John Hawkins on 24 May 2012
|
|
|
23 Jan 2012
|
23 Jan 2012
Annual return made up to 14 January 2012 with full list of shareholders
|
|
|
18 Jan 2011
|
18 Jan 2011
Annual return made up to 14 January 2011 with full list of shareholders
|
|
|
07 Jul 2010
|
07 Jul 2010
Previous accounting period shortened from 31 January 2010 to 30 September 2009
|
|
|
01 Feb 2010
|
01 Feb 2010
Certificate of change of name
|
|
|
01 Feb 2010
|
01 Feb 2010
Change of name notice
|