|
|
24 Jul 2018
|
24 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
08 May 2018
|
08 May 2018
First Gazette notice for voluntary strike-off
|
|
|
30 Apr 2018
|
30 Apr 2018
Application to strike the company off the register
|
|
|
26 Jul 2017
|
26 Jul 2017
Confirmation statement made on 23 July 2017 with updates
|
|
|
07 Mar 2017
|
07 Mar 2017
Director's details changed for Mr Gregory Nicholls on 7 March 2017
|
|
|
29 Jul 2016
|
29 Jul 2016
Confirmation statement made on 23 July 2016 with updates
|
|
|
28 Jul 2015
|
28 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
|
|
|
18 Nov 2014
|
18 Nov 2014
Director's details changed for Right Rev'd Damien Steven Robert Mead on 22 October 2014
|
|
|
18 Nov 2014
|
18 Nov 2014
Secretary's details changed for Mr Roy Anthony Hipkiss on 22 October 2014
|
|
|
18 Nov 2014
|
18 Nov 2014
Director's details changed for Mr Roy Anthony Hipkiss on 22 October 2014
|
|
|
29 Jul 2014
|
29 Jul 2014
Annual return made up to 23 July 2014 with full list of shareholders
|
|
|
14 May 2014
|
14 May 2014
Termination of appointment of Roger Hogarth as a director
|
|
|
28 Apr 2014
|
28 Apr 2014
Director's details changed for Mr Gregory Nicholls on 28 April 2014
|
|
|
23 Jul 2013
|
23 Jul 2013
Annual return made up to 23 July 2013 with full list of shareholders
|
|
|
06 Sep 2012
|
06 Sep 2012
Annual return made up to 23 July 2012 with full list of shareholders
|
|
|
17 Apr 2012
|
17 Apr 2012
Registered office address changed from 42 - 48 High Street, Lydd, Romney Marsh, Kent. TN29 9AN United Kingdom on 17 April 2012
|
|
|
07 Sep 2011
|
07 Sep 2011
Annual return made up to 23 July 2011 with full list of shareholders
|
|
|
07 Sep 2011
|
07 Sep 2011
Director's details changed for Mr Roger Hamish Anthony Hogarth on 27 August 2011
|