|
|
29 Mar 2022
|
29 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jan 2022
|
11 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
04 Jan 2022
|
04 Jan 2022
Confirmation statement made on 28 December 2021 with no updates
|
|
|
30 Dec 2021
|
30 Dec 2021
Application to strike the company off the register
|
|
|
29 Dec 2020
|
29 Dec 2020
Confirmation statement made on 28 December 2020 with no updates
|
|
|
02 Jan 2020
|
02 Jan 2020
Confirmation statement made on 28 December 2019 with no updates
|
|
|
02 Jan 2019
|
02 Jan 2019
Confirmation statement made on 28 December 2018 with no updates
|
|
|
30 Dec 2017
|
30 Dec 2017
Confirmation statement made on 28 December 2017 with no updates
|
|
|
30 Dec 2016
|
30 Dec 2016
Confirmation statement made on 28 December 2016 with updates
|
|
|
12 Dec 2016
|
12 Dec 2016
Statement of capital following an allotment of shares on 12 December 2016
|
|
|
11 Jan 2016
|
11 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
|
|
|
19 Jan 2015
|
19 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
|
|
|
17 Jun 2014
|
17 Jun 2014
Registered office address changed from 17 Haydens Mews Tonbridge Kent TN9 1PZ on 17 June 2014
|
|
|
02 Jan 2014
|
02 Jan 2014
Annual return made up to 28 December 2013 with full list of shareholders
|
|
|
02 Jan 2014
|
02 Jan 2014
Director's details changed for Miss Louise Jane Catherine Floyd on 19 December 2013
|
|
|
02 Jan 2014
|
02 Jan 2014
Director's details changed for Mr James William Laurence Floyd on 19 December 2013
|