|
|
11 Feb 2020
|
11 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Nov 2019
|
26 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
13 Nov 2019
|
13 Nov 2019
Application to strike the company off the register
|
|
|
28 Jun 2019
|
28 Jun 2019
Confirmation statement made on 15 June 2019 with no updates
|
|
|
28 Jun 2018
|
28 Jun 2018
Confirmation statement made on 15 June 2018 with no updates
|
|
|
22 Jun 2017
|
22 Jun 2017
Confirmation statement made on 15 June 2017 with updates
|
|
|
10 Jul 2016
|
10 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
|
|
|
22 Jan 2016
|
22 Jan 2016
Registered office address changed from 56 Recreation Way Recreation Way Kemsley Sittingbourne Kent ME10 2rd to 14 Vincent Road Sittingbourne Kent ME10 3DD on 22 January 2016
|
|
|
08 Jul 2015
|
08 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
|
|
|
02 Aug 2014
|
02 Aug 2014
Annual return made up to 15 June 2014 with full list of shareholders
|
|
|
02 Aug 2014
|
02 Aug 2014
Director's details changed for Mr Simon Nicholas John Davies on 1 August 2014
|
|
|
02 Aug 2014
|
02 Aug 2014
Secretary's details changed for Patricia Gwendoline Davies on 1 January 2014
|
|
|
02 Aug 2014
|
02 Aug 2014
Registered office address changed from 56 Recreation Way Recreation Way Kemsley Sittingbourne Kent ME10 2RD England to 56 Recreation Way Recreation Way Kemsley Sittingbourne Kent ME10 2RD on 2 August 2014
|
|
|
02 Aug 2014
|
02 Aug 2014
Registered office address changed from 2a Woodfield Avenue Hildenborough Tonbridge Kent TN11 9ES to 56 Recreation Way Recreation Way Kemsley Sittingbourne Kent ME10 2RD on 2 August 2014
|
|
|
22 Jun 2013
|
22 Jun 2013
Annual return made up to 15 June 2013 with full list of shareholders
|
|
|
25 Jul 2012
|
25 Jul 2012
Annual return made up to 15 June 2012 with full list of shareholders
|