|
|
21 May 2019
|
21 May 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
20 Jun 2018
|
20 Jun 2018
Confirmation statement made on 14 February 2018 with no updates
|
|
|
20 Jun 2018
|
20 Jun 2018
Director's details changed for Mr Stephen Warwick on 20 June 2018
|
|
|
20 Jun 2018
|
20 Jun 2018
Director's details changed for Mr Ian Mark Lancaster on 20 June 2018
|
|
|
16 May 2018
|
16 May 2018
Registered office address changed from 5 North Court Armstrong Road Maidstone Kent ME15 6JZ to One Bell Lane Lewes East Sussex BN7 1JU on 16 May 2018
|
|
|
05 May 2018
|
05 May 2018
Compulsory strike-off action has been discontinued
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
20 Apr 2017
|
20 Apr 2017
Confirmation statement made on 14 February 2017 with updates
|
|
|
05 Jul 2016
|
05 Jul 2016
Director's details changed for Mr Stephen Warwick on 5 July 2016
|
|
|
29 Jun 2016
|
29 Jun 2016
Director's details changed for Ian Mark Lancaster on 1 May 2016
|
|
|
29 Jun 2016
|
29 Jun 2016
Director's details changed for Ian Mark Lancaster on 1 May 2016
|
|
|
15 Mar 2016
|
15 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
|
|
|
01 Dec 2015
|
01 Dec 2015
Director's details changed for Mr Stephen Warwick on 4 November 2015
|
|
|
30 Nov 2015
|
30 Nov 2015
Appointment of Mr Stephen Warwick as a director on 4 November 2015
|
|
|
30 Nov 2015
|
30 Nov 2015
Termination of appointment of Marshall John Francis Townsend as a director on 4 November 2015
|
|
|
30 Nov 2015
|
30 Nov 2015
Termination of appointment of Jane Townsend as a secretary on 4 November 2015
|
|
|
20 Feb 2015
|
20 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
|
|
|
10 Nov 2014
|
10 Nov 2014
Termination of appointment of Mervyn John Herbert as a director on 1 October 2014
|
|
|
20 Feb 2014
|
20 Feb 2014
Annual return made up to 14 February 2014 with full list of shareholders
|