|
|
29 Dec 2020
|
29 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Oct 2020
|
13 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
30 Sep 2020
|
30 Sep 2020
Application to strike the company off the register
|
|
|
06 Jun 2020
|
06 Jun 2020
Confirmation statement made on 4 May 2020 with no updates
|
|
|
06 Jun 2020
|
06 Jun 2020
Director's details changed for Ms Hester Agnes Dellow on 1 May 2020
|
|
|
06 Jun 2020
|
06 Jun 2020
Secretary's details changed for Hester Agnes Dellow on 1 May 2020
|
|
|
06 Jun 2020
|
06 Jun 2020
Notification of Hester Agnes Dellow as a person with significant control on 1 May 2020
|
|
|
06 Jun 2020
|
06 Jun 2020
Register inspection address has been changed from Lombarden Farm Limpsfield Chart Oxted Surrey RH8 0SZ United Kingdom to 61 Pinewood Place Dartford DA2 7WN
|
|
|
27 Dec 2019
|
27 Dec 2019
Previous accounting period extended from 31 March 2019 to 30 September 2019
|
|
|
07 Sep 2019
|
07 Sep 2019
Compulsory strike-off action has been discontinued
|
|
|
06 Sep 2019
|
06 Sep 2019
Confirmation statement made on 4 May 2019 with no updates
|
|
|
06 Sep 2019
|
06 Sep 2019
Appointment of Ms Hester Agnes Dellow as a director on 2 April 2019
|
|
|
06 Sep 2019
|
06 Sep 2019
Termination of appointment of Alfred George Dellow as a director on 2 April 2019
|
|
|
04 Sep 2019
|
04 Sep 2019
Registered office address changed from Lombarden Farm Kent Hatch Road Oxted Surrey RH8 0SZ to 61 Pinewood Place Dartford DA2 7WN on 4 September 2019
|
|
|
23 Jul 2019
|
23 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
12 Jun 2018
|
12 Jun 2018
Confirmation statement made on 4 May 2018 with no updates
|
|
|
05 May 2017
|
05 May 2017
Confirmation statement made on 4 May 2017 with updates
|
|
|
06 Jun 2016
|
06 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
|
|
|
22 Jun 2015
|
22 Jun 2015
Annual return made up to 4 May 2015 with full list of shareholders
|