|
|
25 Apr 2023
|
25 Apr 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jan 2023
|
26 Jan 2023
Registered office address changed from 44 Leonard Gould Way Loose Maidstone Kent ME15 9FX to 11 Cascades Way Bexhill-on-Sea TN39 4FW on 26 January 2023
|
|
|
17 Jan 2023
|
17 Jan 2023
Voluntary strike-off action has been suspended
|
|
|
20 Dec 2022
|
20 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
12 Dec 2022
|
12 Dec 2022
Application to strike the company off the register
|
|
|
27 Oct 2022
|
27 Oct 2022
Previous accounting period shortened from 31 July 2022 to 30 June 2022
|
|
|
07 Jul 2022
|
07 Jul 2022
Confirmation statement made on 6 July 2022 with updates
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 6 July 2021 with updates
|
|
|
06 Jul 2020
|
06 Jul 2020
Confirmation statement made on 6 July 2020 with updates
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 6 July 2019 with updates
|
|
|
06 Jul 2018
|
06 Jul 2018
Confirmation statement made on 6 July 2018 with updates
|
|
|
06 Jul 2018
|
06 Jul 2018
Notification of Matthew James Taylor-Coffey as a person with significant control on 6 April 2016
|
|
|
06 Jul 2018
|
06 Jul 2018
Notification of Beverly Taylor-Coffey as a person with significant control on 6 April 2016
|
|
|
06 Jul 2017
|
06 Jul 2017
Confirmation statement made on 6 July 2017 with updates
|
|
|
14 Jul 2016
|
14 Jul 2016
Confirmation statement made on 6 July 2016 with updates
|
|
|
14 Jul 2016
|
14 Jul 2016
Director's details changed for Matthew James Taylor-Coffey on 6 April 2016
|
|
|
13 Jul 2015
|
13 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
|