|
|
07 Dec 2021
|
07 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Sep 2021
|
21 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
10 Sep 2021
|
10 Sep 2021
Application to strike the company off the register
|
|
|
23 May 2021
|
23 May 2021
Confirmation statement made on 23 May 2021 with no updates
|
|
|
31 May 2020
|
31 May 2020
Confirmation statement made on 24 May 2020 with no updates
|
|
|
31 May 2020
|
31 May 2020
Registered office address changed from 139a Masons Hill Bromley Kent BR2 9HY to 15 Devonshire Square Devonshire Square Bromley BR2 9HX on 31 May 2020
|
|
|
24 May 2019
|
24 May 2019
Confirmation statement made on 24 May 2019 with no updates
|
|
|
06 Jun 2018
|
06 Jun 2018
Confirmation statement made on 3 June 2018 with no updates
|
|
|
14 Jun 2017
|
14 Jun 2017
Confirmation statement made on 3 June 2017 with updates
|
|
|
13 Jun 2016
|
13 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
|
|
|
13 Jun 2016
|
13 Jun 2016
Director's details changed for Mr Philip Andrew Cazaly on 1 January 2016
|
|
|
13 Jun 2016
|
13 Jun 2016
Director's details changed for Jennifer Rosemary Cazaly on 1 January 2016
|
|
|
13 Jun 2016
|
13 Jun 2016
Secretary's details changed for Mr Philip Andrew Cazaly on 1 January 2016
|
|
|
15 Jun 2015
|
15 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
|
|
|
27 Jun 2014
|
27 Jun 2014
Annual return made up to 3 June 2014 with full list of shareholders
|
|
|
24 Jun 2013
|
24 Jun 2013
Annual return made up to 3 June 2013 with full list of shareholders
|