|
|
18 Feb 2025
|
18 Feb 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Dec 2024
|
03 Dec 2024
First Gazette notice for voluntary strike-off
|
|
|
22 Nov 2024
|
22 Nov 2024
Confirmation statement made on 21 November 2024 with updates
|
|
|
20 Nov 2024
|
20 Nov 2024
Application to strike the company off the register
|
|
|
11 Jul 2024
|
11 Jul 2024
Secretary's details changed for Mrs Lina Niesterowicz Newstead on 1 July 2024
|
|
|
11 Jul 2024
|
11 Jul 2024
Director's details changed for Mr Philip Newstead on 1 July 2024
|
|
|
11 Jul 2024
|
11 Jul 2024
Director's details changed for Mrs Lina Niesterowicz Newstead on 1 July 2024
|
|
|
04 Jul 2024
|
04 Jul 2024
Registered office address changed from Ground Floor, Southon House Station Approach Edenbridge Kent TN8 5LP United Kingdom to The Milking Parlour Hurst Farm Dairy Lane Crockham Hill Kent TN8 6RA on 4 July 2024
|
|
|
06 Dec 2023
|
06 Dec 2023
Confirmation statement made on 21 November 2023 with updates
|
|
|
21 Nov 2022
|
21 Nov 2022
Confirmation statement made on 21 November 2022 with no updates
|
|
|
26 Nov 2021
|
26 Nov 2021
Confirmation statement made on 21 November 2021 with updates
|
|
|
09 Feb 2021
|
09 Feb 2021
Director's details changed for Mr Philip Newstead on 8 February 2021
|
|
|
08 Feb 2021
|
08 Feb 2021
Confirmation statement made on 21 November 2020 with updates
|
|
|
01 Feb 2021
|
01 Feb 2021
Registered office address changed from C/O Leadbetter Staff 1 Audley Close Lavender Hill London SW11 5RG to Ground Floor, Southon House Station Approach Edenbridge Kent TN8 5LP on 1 February 2021
|
|
|
31 Jan 2020
|
31 Jan 2020
Confirmation statement made on 21 November 2019 with no updates
|
|
|
15 Jan 2019
|
15 Jan 2019
Confirmation statement made on 21 November 2018 with no updates
|
|
|
29 Jan 2018
|
29 Jan 2018
Confirmation statement made on 21 November 2017 with no updates
|