|
|
04 Apr 2017
|
04 Apr 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Jan 2017
|
17 Jan 2017
First Gazette notice for voluntary strike-off
|
|
|
09 Jan 2017
|
09 Jan 2017
Application to strike the company off the register
|
|
|
08 Apr 2016
|
08 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
|
|
|
05 May 2015
|
05 May 2015
Annual return made up to 23 March 2015 with full list of shareholders
|
|
|
24 Jun 2014
|
24 Jun 2014
Annual return made up to 23 March 2014 with full list of shareholders
|
|
|
05 Jun 2013
|
05 Jun 2013
Annual return made up to 23 March 2013 with full list of shareholders
|
|
|
23 Apr 2012
|
23 Apr 2012
Annual return made up to 23 March 2012 with full list of shareholders
|
|
|
17 May 2011
|
17 May 2011
Annual return made up to 23 March 2011 with full list of shareholders
|
|
|
16 Apr 2010
|
16 Apr 2010
Annual return made up to 23 March 2010 with full list of shareholders
|
|
|
16 Apr 2010
|
16 Apr 2010
Director's details changed for Mr Gary Russell Hirons on 1 January 2010
|
|
|
16 Apr 2010
|
16 Apr 2010
Secretary's details changed for Mr Gary Russell Hirons on 1 January 2010
|
|
|
16 Apr 2010
|
16 Apr 2010
Registered office address changed from Broadoak Cottage Broad Oak Road Milstead Sittingbourne Kent ME9 0RS United Kingdom on 16 April 2010
|
|
|
16 Apr 2010
|
16 Apr 2010
Registered office address changed from 165 Ufton Lane Sittingbourne Kent ME10 1EX on 16 April 2010
|
|
|
14 Apr 2009
|
14 Apr 2009
Return made up to 23/03/09; full list of members
|
|
|
14 Apr 2009
|
14 Apr 2009
Appointment terminated director kelly veal
|