|
|
17 May 2022
|
17 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Mar 2022
|
01 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
21 Feb 2022
|
21 Feb 2022
Application to strike the company off the register
|
|
|
14 Feb 2022
|
14 Feb 2022
Confirmation statement made on 13 February 2022 with no updates
|
|
|
22 Feb 2021
|
22 Feb 2021
Confirmation statement made on 13 February 2021 with no updates
|
|
|
17 Nov 2020
|
17 Nov 2020
Director's details changed for Commercial Solutions Limited on 27 January 2020
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 13 February 2020 with no updates
|
|
|
02 Mar 2020
|
02 Mar 2020
Register inspection address has been changed from C/O High Magic Systems New Marlborough House 14 Arnolde Close Medway City Estate Rochester Kent ME2 4QW United Kingdom to New Marlborough House 90C Wrotham Road Gravesend DA11 0QQ
|
|
|
28 Feb 2020
|
28 Feb 2020
Registered office address changed from New Marlborough House Arnolde Close Medway City Estate Rochester Kent ME2 4QW to New Marlborough House 90C Wrotham Road Gravesend Kent DA11 0QQ on 28 February 2020
|
|
|
20 Mar 2019
|
20 Mar 2019
Confirmation statement made on 13 February 2019 with updates
|
|
|
23 Mar 2018
|
23 Mar 2018
Current accounting period extended from 28 February 2018 to 31 August 2018
|
|
|
27 Feb 2018
|
27 Feb 2018
Confirmation statement made on 13 February 2018 with no updates
|
|
|
01 Mar 2017
|
01 Mar 2017
Confirmation statement made on 13 February 2017 with updates
|
|
|
24 Mar 2016
|
24 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
|
|
|
26 Mar 2015
|
26 Mar 2015
Annual return made up to 13 February 2015 with full list of shareholders
|
|
|
24 Mar 2014
|
24 Mar 2014
Annual return made up to 13 February 2014 with full list of shareholders
|
|
|
13 Mar 2013
|
13 Mar 2013
Annual return made up to 13 February 2013 with full list of shareholders
|