|
|
06 Apr 2021
|
06 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jan 2021
|
19 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
07 Jan 2021
|
07 Jan 2021
Application to strike the company off the register
|
|
|
16 Jan 2020
|
16 Jan 2020
Confirmation statement made on 15 January 2020 with no updates
|
|
|
18 Jan 2019
|
18 Jan 2019
Confirmation statement made on 15 January 2019 with no updates
|
|
|
25 Jan 2018
|
25 Jan 2018
Confirmation statement made on 15 January 2018 with no updates
|
|
|
16 Jan 2017
|
16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
|
|
|
10 Feb 2016
|
10 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
|
|
|
10 Feb 2016
|
10 Feb 2016
Termination of appointment of Magee Gammon Corporate Limited as a secretary on 1 February 2015
|
|
|
16 Dec 2015
|
16 Dec 2015
Amended accounts for a dormant company made up to 31 January 2014
|
|
|
16 Dec 2015
|
16 Dec 2015
Amended total exemption small company accounts made up to 31 January 2013
|
|
|
11 Feb 2015
|
11 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
|
|
|
23 Oct 2014
|
23 Oct 2014
Registered office address changed from C/O Simon C. Baines Kpch House Canterbury Road South Willesborough Ashford Kent TN24 0BP to Monkdown House Lidsing Road Boxley Maidstone Kent ME14 3EL on 23 October 2014
|
|
|
05 Feb 2014
|
05 Feb 2014
Annual return made up to 15 January 2014 with full list of shareholders
|
|
|
05 Feb 2014
|
05 Feb 2014
Director's details changed for Mr Simon Charles Baines on 1 August 2012
|
|
|
05 Feb 2014
|
05 Feb 2014
Registered office address changed from Kpc House Canterbury Road, South Willesbrough, Ashford Kent TN24 0BP on 5 February 2014
|
|
|
17 Jan 2013
|
17 Jan 2013
Annual return made up to 15 January 2013 with full list of shareholders
|