|
|
11 Sep 2018
|
11 Sep 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jun 2018
|
26 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
14 Jun 2018
|
14 Jun 2018
Application to strike the company off the register
|
|
|
16 Feb 2018
|
16 Feb 2018
Director's details changed for Mrs Lynn Frances Mathias on 11 October 2017
|
|
|
16 Feb 2018
|
16 Feb 2018
Director's details changed for Mr Jonathan Cushman Mathias on 11 October 2017
|
|
|
16 Feb 2018
|
16 Feb 2018
Secretary's details changed for Mr Jonathan Cushman Mathias on 11 October 2017
|
|
|
16 Feb 2018
|
16 Feb 2018
Change of details for Mrs Lynn Frances Mathias as a person with significant control on 11 October 2017
|
|
|
16 Feb 2018
|
16 Feb 2018
Change of details for Mr Jonathan Cushman Mathias as a person with significant control on 11 October 2017
|
|
|
16 Feb 2018
|
16 Feb 2018
Confirmation statement made on 22 December 2017 with no updates
|
|
|
14 Feb 2018
|
14 Feb 2018
Registered office address changed from Starborough Manor Moor Lane, Marsh Green Edenbridge Kent TN8 5QY to Orchard House Church Hill West Hoathly East Grinstead RH19 4PW on 14 February 2018
|
|
|
04 Jan 2017
|
04 Jan 2017
Confirmation statement made on 22 December 2016 with updates
|
|
|
25 Jul 2016
|
25 Jul 2016
Appointment of Mrs Lynn Frances Mathias as a director on 30 June 2016
|
|
|
01 Jan 2016
|
01 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
|
|
|
22 Dec 2014
|
22 Dec 2014
Annual return made up to 22 December 2014 with full list of shareholders
|
|
|
27 Jan 2014
|
27 Jan 2014
Annual return made up to 22 December 2013 with full list of shareholders
|
|
|
12 Feb 2013
|
12 Feb 2013
Annual return made up to 22 December 2012 with full list of shareholders
|
|
|
04 Jan 2012
|
04 Jan 2012
Annual return made up to 22 December 2011 with full list of shareholders
|
|
|
24 Jan 2011
|
24 Jan 2011
Annual return made up to 22 December 2010 with full list of shareholders
|