|
|
25 Feb 2025
|
25 Feb 2025
Bona Vacantia disclaimer
|
|
|
12 Jun 2018
|
12 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Mar 2018
|
27 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
16 Mar 2018
|
16 Mar 2018
Application to strike the company off the register
|
|
|
27 Sep 2017
|
27 Sep 2017
Confirmation statement made on 31 August 2017 with no updates
|
|
|
03 Sep 2016
|
03 Sep 2016
Confirmation statement made on 31 August 2016 with updates
|
|
|
12 Oct 2015
|
12 Oct 2015
Registered office address changed from C/O Mr Nicholas Fox the Courtyard Restaurant Brogdale Road Ospringe Faversham Kent ME13 8XZ to 6 High Snoad Road High Snoad Wood Challock Ashford Kent TN25 4DQ on 12 October 2015
|
|
|
12 Sep 2015
|
12 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
|
|
|
01 Sep 2014
|
01 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
|
|
|
16 Sep 2013
|
16 Sep 2013
Annual return made up to 31 August 2013 with full list of shareholders
|
|
|
20 Dec 2012
|
20 Dec 2012
Registered office address changed from 37 St. Margarets Street Canterbury CT1 2TU on 20 December 2012
|
|
|
02 Oct 2012
|
02 Oct 2012
Annual return made up to 31 August 2012 with full list of shareholders
|
|
|
28 Sep 2011
|
28 Sep 2011
Annual return made up to 31 August 2011 with full list of shareholders
|
|
|
29 Sep 2010
|
29 Sep 2010
Annual return made up to 31 August 2010 with full list of shareholders
|
|
|
29 Sep 2010
|
29 Sep 2010
Director's details changed for Emma Louise Nicola Fox on 31 August 2010
|
|
|
14 Sep 2009
|
14 Sep 2009
Return made up to 31/08/09; full list of members
|