|
|
06 Mar 2018
|
06 Mar 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Dec 2017
|
19 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
06 Dec 2017
|
06 Dec 2017
Application to strike the company off the register
|
|
|
28 Sep 2017
|
28 Sep 2017
Confirmation statement made on 15 September 2017 with no updates
|
|
|
27 Sep 2016
|
27 Sep 2016
Confirmation statement made on 15 September 2016 with updates
|
|
|
26 Sep 2016
|
26 Sep 2016
Termination of appointment of Richard Sullivan as a director on 15 September 2016
|
|
|
29 Sep 2015
|
29 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
|
|
|
06 Oct 2014
|
06 Oct 2014
Annual return made up to 15 September 2014 with full list of shareholders
|
|
|
06 Oct 2014
|
06 Oct 2014
Director's details changed for Ms Christine Descher on 16 September 2013
|
|
|
09 Sep 2014
|
09 Sep 2014
Director's details changed for Mr Richard Sullivan on 9 September 2014
|
|
|
09 Sep 2014
|
09 Sep 2014
Registered office address changed from 40 Military Road Rye East Sussex TN31 7NY to Pear Tree House High Street Brookland Romney Marsh Kent TN29 9QR on 9 September 2014
|
|
|
09 Sep 2014
|
09 Sep 2014
Director's details changed for Ms Christine Descher on 9 September 2014
|
|
|
16 Oct 2013
|
16 Oct 2013
Annual return made up to 15 September 2013 with full list of shareholders
|
|
|
05 Aug 2013
|
05 Aug 2013
Director's details changed for Mr Richard Descher on 5 August 2013
|
|
|
12 Feb 2013
|
12 Feb 2013
Appointment of Mr Richard Descher as a director
|
|
|
10 Oct 2012
|
10 Oct 2012
Annual return made up to 15 September 2012 with full list of shareholders
|
|
|
20 Sep 2011
|
20 Sep 2011
Annual return made up to 15 September 2011 with full list of shareholders
|
|
|
15 Sep 2010
|
15 Sep 2010
Incorporation
|