|
|
29 Aug 2024
|
29 Aug 2024
Final Gazette dissolved following liquidation
|
|
|
29 May 2024
|
29 May 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
12 Oct 2023
|
12 Oct 2023
Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA England to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 12 October 2023
|
|
|
12 Oct 2023
|
12 Oct 2023
Appointment of a voluntary liquidator
|
|
|
12 Oct 2023
|
12 Oct 2023
Statement of affairs
|
|
|
12 Oct 2023
|
12 Oct 2023
Resolutions
|
|
|
09 Aug 2023
|
09 Aug 2023
Compulsory strike-off action has been discontinued
|
|
|
08 Aug 2023
|
08 Aug 2023
First Gazette notice for compulsory strike-off
|
|
|
04 Aug 2023
|
04 Aug 2023
Confirmation statement made on 17 May 2023 with no updates
|
|
|
24 May 2022
|
24 May 2022
Confirmation statement made on 17 May 2022 with no updates
|
|
|
20 May 2021
|
20 May 2021
Change of details for Mr Paul Albert Eacott as a person with significant control on 20 May 2021
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 17 May 2021 with no updates
|
|
|
29 Jul 2020
|
29 Jul 2020
Statement of capital following an allotment of shares on 20 March 2020
|
|
|
29 Jul 2020
|
29 Jul 2020
Resolutions
|
|
|
29 Jul 2020
|
29 Jul 2020
Memorandum and Articles of Association
|
|
|
29 Jul 2020
|
29 Jul 2020
Change of share class name or designation
|
|
|
27 May 2020
|
27 May 2020
Confirmation statement made on 17 May 2020 with updates
|
|
|
20 Apr 2020
|
20 Apr 2020
Registered office address changed from Sandyridge Pine Tree Lane Ivy Hatch Sevenoaks Kent TN15 0NJ to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 20 April 2020
|
|
|
28 Oct 2019
|
28 Oct 2019
Termination of appointment of Paul Albert Eacott as a director on 28 October 2019
|
|
|
03 Jun 2019
|
03 Jun 2019
Confirmation statement made on 17 May 2019 with no updates
|