|
|
17 Mar 2026
|
17 Mar 2026
First Gazette notice for voluntary strike-off
|
|
|
09 Mar 2026
|
09 Mar 2026
Application to strike the company off the register
|
|
|
29 Apr 2025
|
29 Apr 2025
Confirmation statement made on 25 April 2025 with no updates
|
|
|
26 Apr 2024
|
26 Apr 2024
Confirmation statement made on 25 April 2024 with no updates
|
|
|
28 Apr 2023
|
28 Apr 2023
Confirmation statement made on 25 April 2023 with no updates
|
|
|
28 Apr 2023
|
28 Apr 2023
Registered office address changed from 27 Turkey Court Turkey Mill Ashford Road Maidstone ME14 5PP United Kingdom to Suite 44,45,46 Maidstone Innovation Centre Gidds Pond Way Weavering Maidstone Kent ME14 5FY on 28 April 2023
|
|
|
27 Apr 2022
|
27 Apr 2022
Confirmation statement made on 25 April 2022 with no updates
|
|
|
27 Apr 2021
|
27 Apr 2021
Confirmation statement made on 25 April 2021 with updates
|
|
|
14 Jul 2020
|
14 Jul 2020
Registered office address changed from Prime House 1a Queen Anne Road Maidstone Kent ME14 1HU to 27 Turkey Court Turkey Mill Ashford Road Maidstone ME14 5PP on 14 July 2020
|
|
|
28 Apr 2020
|
28 Apr 2020
Confirmation statement made on 25 April 2020 with no updates
|
|
|
25 Apr 2019
|
25 Apr 2019
Confirmation statement made on 25 April 2019 with updates
|
|
|
25 Apr 2019
|
25 Apr 2019
Termination of appointment of Derek Ronald Nicholson as a director on 5 March 2019
|
|
|
25 Apr 2019
|
25 Apr 2019
Termination of appointment of Derek Ronald Nicholson as a secretary on 5 March 2019
|
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 27 May 2018 with no updates
|
|
|
07 Jun 2017
|
07 Jun 2017
Confirmation statement made on 27 May 2017 with updates
|