|
|
15 Aug 2017
|
15 Aug 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
30 May 2017
|
30 May 2017
First Gazette notice for voluntary strike-off
|
|
|
18 May 2017
|
18 May 2017
Application to strike the company off the register
|
|
|
17 Aug 2016
|
17 Aug 2016
Confirmation statement made on 1 August 2016 with updates
|
|
|
06 Oct 2015
|
06 Oct 2015
Annual return made up to 1 August 2015 with full list of shareholders
|
|
|
06 Oct 2015
|
06 Oct 2015
Registered office address changed from Innovation Centre Maidstone Road Chatham Kent ME5 9FD to 45 Maidstone Road Chatham Kent ME4 6DP on 6 October 2015
|
|
|
17 Aug 2014
|
17 Aug 2014
Annual return made up to 1 August 2014 with full list of shareholders
|
|
|
17 Aug 2014
|
17 Aug 2014
Director's details changed for Mr John Grantham on 10 June 2014
|
|
|
04 Sep 2013
|
04 Sep 2013
Annual return made up to 1 August 2013 with full list of shareholders
|
|
|
08 Jan 2013
|
08 Jan 2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
|
|
|
10 Sep 2012
|
10 Sep 2012
Annual return made up to 1 August 2012 with full list of shareholders
|
|
|
02 Aug 2012
|
02 Aug 2012
Appointment of Miss Anita Louise Johnson as a director
|
|
|
02 Aug 2012
|
02 Aug 2012
Termination of appointment of Rita Grantham as a director
|
|
|
02 Aug 2012
|
02 Aug 2012
Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH England on 2 August 2012
|
|
|
01 Aug 2011
|
01 Aug 2011
Annual return made up to 1 August 2011 with full list of shareholders
|
|
|
03 Nov 2010
|
03 Nov 2010
Annual return made up to 3 November 2010 with full list of shareholders
|
|
|
02 Oct 2010
|
02 Oct 2010
Particulars of a mortgage or charge / charge no: 1
|
|
|
17 Jun 2010
|
17 Jun 2010
Director's details changed for Ms Rita June Stroud on 15 June 2010
|