|
|
12 Dec 2023
|
12 Dec 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Nov 2022
|
15 Nov 2022
Voluntary strike-off action has been suspended
|
|
|
27 Sep 2022
|
27 Sep 2022
First Gazette notice for voluntary strike-off
|
|
|
20 Sep 2022
|
20 Sep 2022
Application to strike the company off the register
|
|
|
12 Jan 2022
|
12 Jan 2022
Confirmation statement made on 3 January 2022 with updates
|
|
|
11 Jan 2021
|
11 Jan 2021
Confirmation statement made on 3 January 2021 with updates
|
|
|
17 Dec 2020
|
17 Dec 2020
Director's details changed for Mr Lee Jordan Cahill on 17 December 2020
|
|
|
10 Sep 2020
|
10 Sep 2020
Registered office address changed from 12 Conqueror Court, Sittingbourne Kent ME10 5BH England to 29 High Street Blue Town Sheerness ME12 1RN on 10 September 2020
|
|
|
03 Jan 2020
|
03 Jan 2020
Confirmation statement made on 3 January 2020 with no updates
|
|
|
03 Jan 2019
|
03 Jan 2019
Confirmation statement made on 3 January 2019 with no updates
|
|
|
27 Jun 2018
|
27 Jun 2018
Registered office address changed from 75 High Street Sheerness ME12 1TX England to 12 Conqueror Court, Sittingbourne Kent ME10 5BH on 27 June 2018
|
|
|
27 Jun 2018
|
27 Jun 2018
Previous accounting period extended from 31 December 2017 to 28 February 2018
|
|
|
18 Jan 2018
|
18 Jan 2018
Confirmation statement made on 3 January 2018 with no updates
|
|
|
10 Jan 2017
|
10 Jan 2017
Confirmation statement made on 3 January 2017 with updates
|
|
|
13 Sep 2016
|
13 Sep 2016
Termination of appointment of Derry Spencer Marsden as a director on 6 April 2016
|
|
|
13 Sep 2016
|
13 Sep 2016
Registered office address changed from Kent House, Charles Street Bluetown Sheerness Kent ME12 1TA to 75 High Street Sheerness ME12 1TX on 13 September 2016
|
|
|
13 Sep 2016
|
13 Sep 2016
Appointment of Mr Lee Jordan Cahill as a director on 6 April 2016
|
|
|
21 Jan 2016
|
21 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
|