|
|
27 Jan 2023
|
27 Jan 2023
Order of court to wind up
|
|
|
20 Jan 2023
|
20 Jan 2023
Compulsory strike-off action has been suspended
|
|
|
13 Dec 2022
|
13 Dec 2022
Compulsory strike-off action has been suspended
|
|
|
22 Nov 2022
|
22 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
13 Sep 2021
|
13 Sep 2021
Confirmation statement made on 5 September 2021 with no updates
|
|
|
30 Sep 2020
|
30 Sep 2020
Confirmation statement made on 5 September 2020 with no updates
|
|
|
24 Mar 2020
|
24 Mar 2020
Termination of appointment of Annabel Doris Foreman as a director on 23 March 2020
|
|
|
08 Sep 2019
|
08 Sep 2019
Confirmation statement made on 5 September 2019 with no updates
|
|
|
27 Jun 2019
|
27 Jun 2019
Previous accounting period extended from 30 September 2018 to 31 December 2018
|
|
|
01 Apr 2019
|
01 Apr 2019
Termination of appointment of Sarah Louise Smith as a director on 1 April 2019
|
|
|
12 Sep 2018
|
12 Sep 2018
Confirmation statement made on 5 September 2018 with no updates
|
|
|
26 Sep 2017
|
26 Sep 2017
Confirmation statement made on 5 September 2017 with no updates
|
|
|
22 Sep 2016
|
22 Sep 2016
Confirmation statement made on 5 September 2016 with updates
|
|
|
13 Jun 2016
|
13 Jun 2016
Appointment of Miss Sarah Louise Smith as a secretary on 1 June 2016
|
|
|
13 Jun 2016
|
13 Jun 2016
Registered office address changed from 28 Nelson Road Whitstable Kent CT5 1EA to The Duke of Cumberland High Street Whitstable Kent CT5 1AP on 13 June 2016
|
|
|
13 Jun 2016
|
13 Jun 2016
Appointment of Mr Antony Campbell Tarrats as a director on 1 September 2015
|
|
|
13 Jun 2016
|
13 Jun 2016
Appointment of Miss Sarah Louise Smith as a director on 1 October 2015
|
|
|
09 Nov 2015
|
09 Nov 2015
Annual return made up to 5 September 2015 with full list of shareholders
|