|
|
30 Oct 2018
|
30 Oct 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Jun 2018
|
09 Jun 2018
Compulsory strike-off action has been suspended
|
|
|
08 May 2018
|
08 May 2018
First Gazette notice for compulsory strike-off
|
|
|
18 Jul 2017
|
18 Jul 2017
Confirmation statement made on 11 May 2017 with updates
|
|
|
22 Jun 2016
|
22 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
|
|
|
22 Jul 2015
|
22 Jul 2015
Annual return made up to 11 May 2015 with full list of shareholders
|
|
|
29 Jul 2014
|
29 Jul 2014
Annual return made up to 11 May 2014 with full list of shareholders
|
|
|
28 Jun 2013
|
28 Jun 2013
Annual return made up to 11 May 2013 with full list of shareholders
|
|
|
19 May 2012
|
19 May 2012
Annual return made up to 11 May 2012 with full list of shareholders
|
|
|
19 May 2012
|
19 May 2012
Registered office address changed from 3 the Parade Staplehurst Tonbridge Kent TN12 0LA United Kingdom on 19 May 2012
|
|
|
19 May 2012
|
19 May 2012
Registered office address changed from 2 the Parade Staplehurst Tonbridge Kent TN12 0LA United Kingdom on 19 May 2012
|
|
|
11 May 2011
|
11 May 2011
Annual return made up to 11 May 2011 with full list of shareholders
|
|
|
11 May 2011
|
11 May 2011
Registered office address changed from Little Woodford Maidstone Road Staplehurst Tonbridge Kent TN12 0RH on 11 May 2011
|
|
|
11 May 2011
|
11 May 2011
Termination of appointment of Geoffrey Frost as a director
|
|
|
11 May 2011
|
11 May 2011
Appointment of Mrs Susan Mary Frost as a director
|
|
|
05 Jul 2010
|
05 Jul 2010
Annual return made up to 11 May 2010 with full list of shareholders
|
|
|
22 Jul 2009
|
22 Jul 2009
Return made up to 11/05/09; full list of members
|