|
|
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
|
|
|
13 Feb 2017
|
13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
|
|
|
08 Mar 2016
|
08 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
|
|
|
27 Feb 2015
|
27 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
|
|
|
06 Mar 2014
|
06 Mar 2014
Annual return made up to 13 February 2014 with full list of shareholders
|
|
|
06 Mar 2013
|
06 Mar 2013
Annual return made up to 13 February 2013 with full list of shareholders
|
|
|
05 Mar 2013
|
05 Mar 2013
Termination of appointment of Swift Incorporations Limited as a secretary
|
|
|
05 Mar 2013
|
05 Mar 2013
Termination of appointment of Patricia Hawkins as a director
|
|
|
14 Aug 2012
|
14 Aug 2012
Registered office address changed from 1 Central Avenue Sittingbourne Kent ME10 4AE on 14 August 2012
|
|
|
25 May 2012
|
25 May 2012
Secretary's details changed for Mr John Hawkins on 24 May 2012
|
|
|
25 May 2012
|
25 May 2012
Director's details changed for Mr John Hawkins on 24 May 2012
|
|
|
21 Feb 2012
|
21 Feb 2012
Annual return made up to 13 February 2012 with full list of shareholders
|
|
|
22 Feb 2011
|
22 Feb 2011
Annual return made up to 13 February 2011 with full list of shareholders
|
|
|
24 Feb 2010
|
24 Feb 2010
Annual return made up to 13 February 2010 with full list of shareholders
|
|
|
24 Feb 2010
|
24 Feb 2010
Secretary's details changed for Swift Incorporations Limited on 1 October 2009
|