|
|
13 May 2025
|
13 May 2025
Declaration of solvency
|
|
|
09 Apr 2025
|
09 Apr 2025
Registered office address changed from The Old Cottage Eastwood Road Ulcombe Maidstone Kent ME17 1EJ United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 9 April 2025
|
|
|
09 Apr 2025
|
09 Apr 2025
Appointment of a voluntary liquidator
|
|
|
09 Apr 2025
|
09 Apr 2025
Resolutions
|
|
|
17 Feb 2025
|
17 Feb 2025
Appointment of Jane Arabella Brise as a director on 10 January 2007
|
|
|
13 Jan 2025
|
13 Jan 2025
Confirmation statement made on 10 January 2025 with no updates
|
|
|
12 Sep 2024
|
12 Sep 2024
Satisfaction of charge 1 in full
|
|
|
20 Feb 2024
|
20 Feb 2024
Confirmation statement made on 10 January 2024 with updates
|
|
|
27 Jun 2023
|
27 Jun 2023
Change of details for Mr Timothy Frank Brise as a person with significant control on 6 April 2016
|
|
|
26 Jun 2023
|
26 Jun 2023
Notification of Jane Arabella Brise as a person with significant control on 6 April 2016
|
|
|
06 Feb 2023
|
06 Feb 2023
Confirmation statement made on 10 January 2023 with updates
|
|
|
24 Jan 2022
|
24 Jan 2022
Confirmation statement made on 10 January 2022 with updates
|
|
|
01 Feb 2021
|
01 Feb 2021
Confirmation statement made on 10 January 2021 with updates
|
|
|
01 Feb 2021
|
01 Feb 2021
Change of details for Mr Timothy Frank Brise as a person with significant control on 1 February 2021
|
|
|
01 Feb 2021
|
01 Feb 2021
Secretary's details changed for Mr Timothy Frank Brise on 1 February 2021
|
|
|
01 Feb 2021
|
01 Feb 2021
Director's details changed for Mr Timothy Frank Brise on 1 February 2021
|
|
|
01 Feb 2021
|
01 Feb 2021
Director's details changed for Jane Arabella Brise on 1 February 2021
|
|
|
01 Feb 2021
|
01 Feb 2021
Registered office address changed from Eastwood Cottage Eastwood Road Ulcombe Maidstone Kent ME17 1EJ United Kingdom to The Old Cottage Eastwood Road Ulcombe Maidstone Kent ME17 1EJ on 1 February 2021
|
|
|
27 Jan 2020
|
27 Jan 2020
Confirmation statement made on 10 January 2020 with no updates
|