|
|
27 Oct 2020
|
27 Oct 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
01 Jul 2019
|
01 Jul 2019
Confirmation statement made on 1 June 2019 with no updates
|
|
|
05 Jul 2018
|
05 Jul 2018
Confirmation statement made on 1 June 2018 with no updates
|
|
|
14 Jun 2017
|
14 Jun 2017
Confirmation statement made on 1 June 2017 with updates
|
|
|
31 Mar 2017
|
31 Mar 2017
Director's details changed for Mr Liam James Hitchen on 27 March 2017
|
|
|
31 Mar 2017
|
31 Mar 2017
Registered office address changed from 37 Noahs Ark Kemsing Sevenoaks Kent TN15 6PA to St Anne's East Hill Road Knatts Valley Sevenoaks Kent TN15 6YB on 31 March 2017
|
|
|
02 Jun 2016
|
02 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
|
|
|
09 Jun 2015
|
09 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
|
|
|
20 Aug 2014
|
20 Aug 2014
Annual return made up to 1 June 2014 with full list of shareholders
|
|
|
12 Aug 2013
|
12 Aug 2013
Annual return made up to 1 June 2013
|
|
|
29 Aug 2012
|
29 Aug 2012
Annual return made up to 1 June 2012
|
|
|
12 Jul 2011
|
12 Jul 2011
Annual return made up to 1 June 2011 with full list of shareholders
|
|
|
12 Jul 2011
|
12 Jul 2011
Director's details changed for Mr Liam James Hitchen on 12 July 2011
|
|
|
07 Apr 2011
|
07 Apr 2011
Registered office address changed from 25 Murray Road Rochester Kent ME2 4HJ United Kingdom on 7 April 2011
|
|
|
04 Aug 2010
|
04 Aug 2010
Annual return made up to 1 June 2010 with full list of shareholders
|