|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Feb 2020
|
18 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
11 Feb 2020
|
11 Feb 2020
Application to strike the company off the register
|
|
|
17 Jan 2019
|
17 Jan 2019
Confirmation statement made on 11 January 2019 with updates
|
|
|
31 Jan 2018
|
31 Jan 2018
Confirmation statement made on 11 January 2018 with updates
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 11 January 2017 with updates
|
|
|
07 Apr 2017
|
07 Apr 2017
Director's details changed for Nicola O'connor on 7 April 2017
|
|
|
07 Apr 2017
|
07 Apr 2017
Director's details changed for Mr Graham Mark O'connor on 7 April 2017
|
|
|
07 Apr 2017
|
07 Apr 2017
Director's details changed for Nicola O'connor on 7 April 2017
|
|
|
07 Apr 2017
|
07 Apr 2017
Director's details changed for Mr Graham Mark O'connor on 7 April 2017
|
|
|
05 Apr 2017
|
05 Apr 2017
Compulsory strike-off action has been discontinued
|
|
|
04 Apr 2017
|
04 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
24 Mar 2016
|
24 Mar 2016
Annual return made up to 11 January 2016 with full list of shareholders
|
|
|
20 May 2015
|
20 May 2015
Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ England to 24 London Road Farningham Dartford DA4 0JP on 20 May 2015
|
|
|
20 May 2015
|
20 May 2015
Registered office address changed from 24 London Road Farningham Kent DA4 0JP to 24 London Road Farningham Dartford DA4 0JP on 20 May 2015
|
|
|
15 May 2015
|
15 May 2015
Annual return made up to 11 January 2015 with full list of shareholders
|
|
|
14 Mar 2014
|
14 Mar 2014
Annual return made up to 11 January 2014 with full list of shareholders
|
|
|
14 Jan 2013
|
14 Jan 2013
Annual return made up to 11 January 2013 with full list of shareholders
|