|
|
20 Apr 2021
|
20 Apr 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Jan 2021
|
13 Jan 2021
Registered office address changed from Hill Top Buck Street Challock Ashford TN25 4AR England to Hill Top Buck Street Challock Ashford TN25 4AR on 13 January 2021
|
|
|
13 Jan 2021
|
13 Jan 2021
Registered office address changed from 35 Shrubland Avenue Ipswich IP1 5EA England to Hill Top Buck Street Challock Ashford TN25 4AR on 13 January 2021
|
|
|
13 Jan 2021
|
13 Jan 2021
Cessation of Kyle Simon Gordon Miller as a person with significant control on 17 September 2019
|
|
|
13 Jan 2021
|
13 Jan 2021
Appointment of Mr Craig Lee Bickers as a director on 17 September 2019
|
|
|
13 Jan 2021
|
13 Jan 2021
Termination of appointment of Kyle Simon Gordon Miller as a director on 16 September 2019
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
29 Nov 2019
|
29 Nov 2019
Change of details for Mr Kyle Simon Miller as a person with significant control on 29 November 2019
|
|
|
29 Nov 2019
|
29 Nov 2019
Director's details changed for Mr Kyle Simon Miller on 29 November 2019
|
|
|
01 Nov 2019
|
01 Nov 2019
Notification of Kyle Simon Miller as a person with significant control on 16 September 2019
|
|
|
01 Nov 2019
|
01 Nov 2019
Registered office address changed from Suite 2 Norfolk House Williamsport Way New Lion Barn Needham Market Suffolk IP6 8RW to 35 Shrubland Avenue Ipswich IP1 5EA on 1 November 2019
|
|
|
01 Nov 2019
|
01 Nov 2019
Appointment of Mr Kyle Simon Miller as a director on 16 September 2019
|
|
|
15 Oct 2019
|
15 Oct 2019
Withdrawal of a person with significant control statement on 15 October 2019
|
|
|
15 Oct 2019
|
15 Oct 2019
Termination of appointment of Craig Lee Bickers as a director on 16 September 2019
|
|
|
15 Oct 2019
|
15 Oct 2019
Termination of appointment of Craig Lee Bickers as a secretary on 16 September 2019
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 8 July 2019 with no updates
|
|
|
09 Aug 2018
|
09 Aug 2018
Confirmation statement made on 8 July 2018 with no updates
|
|
|
10 Jul 2017
|
10 Jul 2017
Confirmation statement made on 8 July 2017 with no updates
|
|
|
12 Aug 2016
|
12 Aug 2016
Confirmation statement made on 8 July 2016 with updates
|
|
|
20 Aug 2015
|
20 Aug 2015
Annual return made up to 8 July 2015 with full list of shareholders
|