|
|
21 Jun 2016
|
21 Jun 2016
Final Gazette dissolved following liquidation
|
|
|
21 Mar 2016
|
21 Mar 2016
Completion of winding up
|
|
|
07 May 2015
|
07 May 2015
Order of court to wind up
|
|
|
26 Jan 2015
|
26 Jan 2015
Appointment of Mr John David Lucas as a secretary on 16 January 2015
|
|
|
26 Jan 2015
|
26 Jan 2015
Termination of appointment of Emma Elizabeth Lucas as a director on 16 January 2015
|
|
|
26 Jan 2015
|
26 Jan 2015
Termination of appointment of Emma Elizabeth Lucas as a secretary on 16 January 2015
|
|
|
18 Nov 2014
|
18 Nov 2014
Registered office address changed from Unit 53 Shearway Business Park Shearway Road Folkestone Kent CT19 4RH to Unit 6 Kingsmead Park Farm Industrial Estate Folkestone Kent CT19 5EU on 18 November 2014
|
|
|
08 Sep 2014
|
08 Sep 2014
Annual return made up to 4 September 2014 with full list of shareholders
|
|
|
08 Aug 2014
|
08 Aug 2014
Registration of charge 070100430003, created on 4 August 2014
|
|
|
17 Jul 2014
|
17 Jul 2014
Satisfaction of charge 2 in full
|
|
|
01 Apr 2014
|
01 Apr 2014
Certificate of change of name
|
|
|
01 Apr 2014
|
01 Apr 2014
Change of name notice
|
|
|
13 Feb 2014
|
13 Feb 2014
Registered office address changed from Unit 30 Basepoint Shearway Business Park Shearway Road Folkestone Kent CT19 4RH England on 13 February 2014
|
|
|
04 Nov 2013
|
04 Nov 2013
Registered office address changed from Unit 7 Riverside Industrial Estate West Hythe Road Hythe Kent CT21 4NB United Kingdom on 4 November 2013
|
|
|
09 Sep 2013
|
09 Sep 2013
Annual return made up to 4 September 2013 with full list of shareholders
|
|
|
14 Nov 2012
|
14 Nov 2012
Annual return made up to 4 September 2012 with full list of shareholders
|
|
|
28 Apr 2012
|
28 Apr 2012
Particulars of a mortgage or charge / charge no: 2
|
|
|
17 Apr 2012
|
17 Apr 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
|
|
|
18 Jan 2012
|
18 Jan 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
07 Sep 2011
|
07 Sep 2011
Annual return made up to 4 September 2011 with full list of shareholders
|
|
|
09 May 2011
|
09 May 2011
Registered office address changed from Unit 8 Riverside Industrial Estate Hythe Kent CT21 4NB on 9 May 2011
|