|
|
26 Jun 2018
|
26 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Apr 2018
|
10 Apr 2018
First Gazette notice for voluntary strike-off
|
|
|
29 Mar 2018
|
29 Mar 2018
Application to strike the company off the register
|
|
|
21 Dec 2017
|
21 Dec 2017
Previous accounting period extended from 31 March 2017 to 30 April 2017
|
|
|
27 Mar 2017
|
27 Mar 2017
Confirmation statement made on 19 March 2017 with updates
|
|
|
09 Mar 2017
|
09 Mar 2017
Director's details changed for Raymond John Ridyard on 9 March 2017
|
|
|
28 Nov 2016
|
28 Nov 2016
Registered office address changed from 25 Lodge Wood Drive Ashford Kent TN25 4GA to 3 Rosewood Drive Ashford Kent TN25 4QF on 28 November 2016
|
|
|
04 Apr 2016
|
04 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
|
|
|
25 Mar 2015
|
25 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
|
|
|
02 Apr 2014
|
02 Apr 2014
Annual return made up to 19 March 2014 with full list of shareholders
|
|
|
07 May 2013
|
07 May 2013
Annual return made up to 19 March 2013 with full list of shareholders
|
|
|
10 Aug 2012
|
10 Aug 2012
Director's details changed for Raymond John Ridyard on 28 July 2012
|
|
|
10 Aug 2012
|
10 Aug 2012
Registered office address changed from Woodcote Orchard Lane Ashford Kent TN25 4DX on 10 August 2012
|
|
|
08 Jun 2012
|
08 Jun 2012
Annual return made up to 19 March 2012 with full list of shareholders
|
|
|
09 Jun 2011
|
09 Jun 2011
Annual return made up to 19 March 2011 with full list of shareholders
|
|
|
08 Jun 2010
|
08 Jun 2010
Annual return made up to 19 March 2010 with full list of shareholders
|
|
|
27 Nov 2009
|
27 Nov 2009
Termination of appointment of Marian Stevens as a secretary
|