|
|
22 Mar 2022
|
22 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jan 2022
|
04 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
30 Dec 2021
|
30 Dec 2021
Voluntary strike-off action has been suspended
|
|
|
23 Dec 2021
|
23 Dec 2021
Application to strike the company off the register
|
|
|
17 Aug 2021
|
17 Aug 2021
Compulsory strike-off action has been suspended
|
|
|
29 Jun 2021
|
29 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
17 Apr 2020
|
17 Apr 2020
Confirmation statement made on 8 April 2020 with no updates
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 8 April 2019 with no updates
|
|
|
02 Jul 2018
|
02 Jul 2018
Director's details changed for Timothy Jack Cross on 2 July 2018
|
|
|
21 May 2018
|
21 May 2018
Confirmation statement made on 8 April 2018 with no updates
|
|
|
30 Apr 2017
|
30 Apr 2017
Confirmation statement made on 8 April 2017 with updates
|
|
|
26 May 2016
|
26 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
|
|
|
24 Jan 2016
|
24 Jan 2016
Registered office address changed from Oakdene Charing Heath Road Charing Heath Ashford Kent TN27 0AT to Wisteria House Egerton Road Charing Heath Ashford TN27 0AX on 24 January 2016
|
|
|
16 Sep 2015
|
16 Sep 2015
Compulsory strike-off action has been discontinued
|
|
|
15 Sep 2015
|
15 Sep 2015
Annual return made up to 8 April 2015 with full list of shareholders
|
|
|
11 Aug 2015
|
11 Aug 2015
First Gazette notice for compulsory strike-off
|
|
|
10 Jun 2014
|
10 Jun 2014
Annual return made up to 8 April 2014 with full list of shareholders
|
|
|
19 Jun 2013
|
19 Jun 2013
Annual return made up to 8 April 2013 with full list of shareholders
|