|
|
30 Oct 2018
|
30 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Aug 2018
|
14 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
02 Aug 2018
|
02 Aug 2018
Application to strike the company off the register
|
|
|
11 Jul 2018
|
11 Jul 2018
Confirmation statement made on 29 June 2018 with no updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Notification of David Charles Jewsbury as a person with significant control on 17 July 2017
|
|
|
12 Jul 2017
|
12 Jul 2017
Confirmation statement made on 29 June 2017 with no updates
|
|
|
19 Jul 2016
|
19 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
14 Jul 2015
|
14 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
|
|
|
14 Jul 2015
|
14 Jul 2015
Director's details changed for Mr David Charles Jewsbury on 14 July 2015
|
|
|
14 Jul 2015
|
14 Jul 2015
Registered office address changed from The Garden Annex the Roundhouse Angley Park Cranbrook Kent TN17 2PN to Orchard End Fosten Green Biddenden Ashford Kent TN27 8ER on 14 July 2015
|
|
|
14 Jul 2014
|
14 Jul 2014
Annual return made up to 14 July 2014 with full list of shareholders
|
|
|
12 Jul 2013
|
12 Jul 2013
Annual return made up to 11 July 2013 with full list of shareholders
|
|
|
11 Jul 2012
|
11 Jul 2012
Annual return made up to 11 July 2012 with full list of shareholders
|
|
|
11 Jul 2011
|
11 Jul 2011
Annual return made up to 11 July 2011 with full list of shareholders
|
|
|
26 Jan 2011
|
26 Jan 2011
Annual return made up to 14 November 2010 with full list of shareholders
|
|
|
14 Nov 2009
|
14 Nov 2009
Incorporation
|