|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Mar 2020
|
31 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
24 Mar 2020
|
24 Mar 2020
Application to strike the company off the register
|
|
|
22 Dec 2019
|
22 Dec 2019
Confirmation statement made on 17 November 2019 with no updates
|
|
|
16 Nov 2019
|
16 Nov 2019
Registered office address changed from 2 Lancaster Gardens Bromley BR1 2ED England to Old Court Farm Ham Lane Kingston Seymour Clevedon North Somerset BS21 6XE on 16 November 2019
|
|
|
30 Jul 2019
|
30 Jul 2019
Registered office address changed from 29 the Meadow Chislehurst BR7 6AA England to 2 Lancaster Gardens Bromley BR1 2ED on 30 July 2019
|
|
|
20 Mar 2019
|
20 Mar 2019
Satisfaction of charge 1 in full
|
|
|
22 Dec 2018
|
22 Dec 2018
Confirmation statement made on 17 November 2018 with no updates
|
|
|
10 Sep 2018
|
10 Sep 2018
Previous accounting period extended from 31 December 2017 to 30 June 2018
|
|
|
28 Nov 2017
|
28 Nov 2017
Confirmation statement made on 17 November 2017 with no updates
|
|
|
22 Apr 2017
|
22 Apr 2017
Registered office address changed from C/O Cs Films Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to 29 the Meadow Chislehurst BR7 6AA on 22 April 2017
|
|
|
21 Dec 2016
|
21 Dec 2016
Confirmation statement made on 17 November 2016 with updates
|
|
|
01 Dec 2015
|
01 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
|
|
|
10 Dec 2014
|
10 Dec 2014
Annual return made up to 17 November 2014 with full list of shareholders
|
|
|
22 Jul 2014
|
22 Jul 2014
Appointment of Mr Peter Vaughan Beveridge as a secretary on 5 June 2014
|
|
|
22 Jul 2014
|
22 Jul 2014
Termination of appointment of Timothy Edward Berg as a secretary on 5 June 2014
|
|
|
21 Jul 2014
|
21 Jul 2014
Appointment of Mr Lawrence John Chrisfield as a director on 28 May 2014
|
|
|
09 Apr 2014
|
09 Apr 2014
Registered office address changed from Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB on 9 April 2014
|
|
|
04 Dec 2013
|
04 Dec 2013
Annual return made up to 17 November 2013 with full list of shareholders
|
|
|
27 Aug 2013
|
27 Aug 2013
Registered office address changed from the Kiln Unit 23 Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB United Kingdom on 27 August 2013
|