|
|
06 Feb 2018
|
06 Feb 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Nov 2017
|
21 Nov 2017
First Gazette notice for voluntary strike-off
|
|
|
13 Nov 2017
|
13 Nov 2017
Application to strike the company off the register
|
|
|
13 Apr 2017
|
13 Apr 2017
Registered office address changed from 1st & 2nd Floors, 52 Green Street, Gillingham Kent ME7 1XA to 42 Canterbury Street Gillingham ME7 5TX on 13 April 2017
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 13 September 2016 with updates
|
|
|
07 Oct 2015
|
07 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
|
|
|
26 Aug 2015
|
26 Aug 2015
Appointment of Mr Mark Paterson as a secretary on 1 August 2015
|
|
|
26 Aug 2015
|
26 Aug 2015
Termination of appointment of Kathleen Dorothy Davies as a director on 1 August 2015
|
|
|
26 Aug 2015
|
26 Aug 2015
Termination of appointment of Kathleen Dorothy Davies as a secretary on 1 August 2015
|
|
|
30 Sep 2014
|
30 Sep 2014
Annual return made up to 13 September 2014 with full list of shareholders
|
|
|
27 Feb 2014
|
27 Feb 2014
Appointment of Mr Stephen Davies as a director
|
|
|
27 Feb 2014
|
27 Feb 2014
Termination of appointment of Simon Tansley as a director
|
|
|
28 Oct 2013
|
28 Oct 2013
Annual return made up to 13 September 2013 with full list of shareholders
|
|
|
09 Nov 2012
|
09 Nov 2012
Annual return made up to 13 September 2012 with full list of shareholders
|
|
|
09 Nov 2012
|
09 Nov 2012
Director's details changed for Simon Paul Tansley on 9 November 2012
|
|
|
05 Oct 2011
|
05 Oct 2011
Annual return made up to 13 September 2011 with full list of shareholders
|
|
|
29 Sep 2010
|
29 Sep 2010
Annual return made up to 13 September 2010 with full list of shareholders
|
|
|
29 Sep 2010
|
29 Sep 2010
Director's details changed for Simon Paul Tansley on 13 September 2010
|