|
|
09 Oct 2018
|
09 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Jul 2018
|
24 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
16 Jul 2018
|
16 Jul 2018
Application to strike the company off the register
|
|
|
12 Jul 2018
|
12 Jul 2018
Notification of Thomas Edwin Briggs as a person with significant control on 6 April 2016
|
|
|
12 Jul 2018
|
12 Jul 2018
Confirmation statement made on 9 July 2018 with no updates
|
|
|
10 Jul 2017
|
10 Jul 2017
Confirmation statement made on 9 July 2017 with no updates
|
|
|
18 Jul 2016
|
18 Jul 2016
Confirmation statement made on 9 July 2016 with updates
|
|
|
25 Aug 2015
|
25 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
|
|
|
25 Aug 2015
|
25 Aug 2015
Director's details changed for Thomas Edwin Briggs on 22 December 2014
|
|
|
25 Aug 2015
|
25 Aug 2015
Secretary's details changed for John Briggs on 22 December 2014
|
|
|
28 Jun 2015
|
28 Jun 2015
Registered office address changed from Edgcumbe Rushmore Hill Orpington BR6 7NQ to Rockley Highfield Road Biggin Hill Westerham Kent TN16 3UX on 28 June 2015
|
|
|
29 Aug 2014
|
29 Aug 2014
Annual return made up to 9 July 2014 with full list of shareholders
|
|
|
25 Sep 2013
|
25 Sep 2013
Annual return made up to 29 July 2013 with full list of shareholders
|
|
|
07 Aug 2012
|
07 Aug 2012
Annual return made up to 9 July 2012 with full list of shareholders
|
|
|
30 Apr 2012
|
30 Apr 2012
Previous accounting period extended from 31 July 2011 to 31 August 2011
|
|
|
15 Sep 2011
|
15 Sep 2011
Annual return made up to 9 July 2011 with full list of shareholders
|
|
|
13 Sep 2010
|
13 Sep 2010
Annual return made up to 9 July 2010 with full list of shareholders
|