|
|
18 Feb 2020
|
18 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jan 2020
|
18 Jan 2020
Voluntary strike-off action has been suspended
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
20 Nov 2019
|
20 Nov 2019
Application to strike the company off the register
|
|
|
02 Jan 2019
|
02 Jan 2019
Confirmation statement made on 2 January 2019 with no updates
|
|
|
19 Jan 2018
|
19 Jan 2018
Confirmation statement made on 7 January 2018 with no updates
|
|
|
17 Jan 2017
|
17 Jan 2017
Confirmation statement made on 7 January 2017 with updates
|
|
|
03 Feb 2016
|
03 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
|
|
|
18 Mar 2015
|
18 Mar 2015
Director's details changed for Mr David Krishnan Carmichael on 1 January 2015
|
|
|
14 Jan 2015
|
14 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
|
|
|
23 Jul 2014
|
23 Jul 2014
Annual return made up to 5 July 2014 with full list of shareholders
|
|
|
23 Jul 2014
|
23 Jul 2014
Director's details changed for Nicola Jane Witt on 20 September 2013
|
|
|
23 Jul 2014
|
23 Jul 2014
Director's details changed for Nicola Jane Loraine on 20 September 2013
|
|
|
07 Aug 2013
|
07 Aug 2013
Appointment of Nicola Jane Loraine as a director
|
|
|
25 Jul 2013
|
25 Jul 2013
Annual return made up to 5 July 2013 with full list of shareholders
|
|
|
03 May 2013
|
03 May 2013
Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP on 3 May 2013
|
|
|
19 Jul 2012
|
19 Jul 2012
Annual return made up to 5 July 2012 with full list of shareholders
|
|
|
16 Sep 2011
|
16 Sep 2011
Registered office address changed from 62 Park View Road Welling Kent DA16 1RX England on 16 September 2011
|