|
|
04 Apr 2025
|
04 Apr 2025
Final Gazette dissolved following liquidation
|
|
|
04 Jan 2025
|
04 Jan 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
03 Sep 2024
|
03 Sep 2024
Liquidators' statement of receipts and payments to 19 July 2024
|
|
|
24 Apr 2024
|
24 Apr 2024
Satisfaction of charge 060980430002 in full
|
|
|
27 Sep 2023
|
27 Sep 2023
Liquidators' statement of receipts and payments to 19 July 2023
|
|
|
22 Aug 2022
|
22 Aug 2022
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
28 Jul 2022
|
28 Jul 2022
Registered office address changed from 1062 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX to 21 Highfield Road Dartford Kent DA1 2JS on 28 July 2022
|
|
|
28 Jul 2022
|
28 Jul 2022
Appointment of a voluntary liquidator
|
|
|
28 Jul 2022
|
28 Jul 2022
Resolutions
|
|
|
28 Jul 2022
|
28 Jul 2022
Statement of affairs
|
|
|
07 Jan 2022
|
07 Jan 2022
Confirmation statement made on 17 November 2021 with updates
|
|
|
07 Jan 2022
|
07 Jan 2022
Change of details for Mrs Janet Mills as a person with significant control on 6 November 2021
|
|
|
07 Jan 2022
|
07 Jan 2022
Cessation of Jeremy Mills as a person with significant control on 6 November 2021
|
|
|
07 Jan 2022
|
07 Jan 2022
Termination of appointment of Jeremy Mills as a director on 6 November 2021
|
|
|
17 Nov 2020
|
17 Nov 2020
Confirmation statement made on 17 November 2020 with updates
|
|
|
27 Oct 2020
|
27 Oct 2020
Registration of charge 060980430002, created on 26 October 2020
|
|
|
06 Apr 2020
|
06 Apr 2020
Confirmation statement made on 12 February 2020 with no updates
|
|
|
06 Apr 2020
|
06 Apr 2020
Termination of appointment of Alexander William Menzies as a director on 8 March 2020
|
|
|
04 Apr 2019
|
04 Apr 2019
Statement of capital following an allotment of shares on 12 February 2019
|
|
|
26 Feb 2019
|
26 Feb 2019
Confirmation statement made on 12 February 2019 with updates
|
|
|
01 Aug 2018
|
01 Aug 2018
Appointment of Mr Alexander William Menzies as a director on 1 August 2018
|