|
|
14 Jan 2025
|
14 Jan 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Oct 2024
|
29 Oct 2024
First Gazette notice for voluntary strike-off
|
|
|
17 Oct 2024
|
17 Oct 2024
Application to strike the company off the register
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 2 February 2024 with no updates
|
|
|
08 Feb 2023
|
08 Feb 2023
Confirmation statement made on 2 February 2023 with no updates
|
|
|
20 May 2022
|
20 May 2022
Registered office address changed from 150 High Street Herne Bay CT6 5NW England to 175B Reculver Road Herne Bay Kent CT6 6PY on 20 May 2022
|
|
|
15 Feb 2022
|
15 Feb 2022
Confirmation statement made on 2 February 2022 with no updates
|
|
|
11 Feb 2021
|
11 Feb 2021
Confirmation statement made on 2 February 2021 with no updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 2 February 2020 with no updates
|
|
|
07 Feb 2019
|
07 Feb 2019
Confirmation statement made on 2 February 2019 with no updates
|
|
|
02 Feb 2018
|
02 Feb 2018
Confirmation statement made on 2 February 2018 with no updates
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 2 February 2017 with updates
|
|
|
15 Sep 2016
|
15 Sep 2016
Registered office address changed from 103 High Street Herne Bay CT6 5LA to 150 High Street Herne Bay CT6 5NW on 15 September 2016
|
|
|
15 Sep 2016
|
15 Sep 2016
Termination of appointment of Patrick Henry Meehan as a director on 14 September 2016
|
|
|
15 Sep 2016
|
15 Sep 2016
Termination of appointment of Alison Meehan as a director on 14 September 2016
|
|
|
15 Sep 2016
|
15 Sep 2016
Appointment of Mrs Alison Meehan as a secretary on 14 September 2016
|
|
|
15 Sep 2016
|
15 Sep 2016
Appointment of Mr Philip Alexander Dickinson as a director on 14 September 2016
|