|
|
19 Nov 2019
|
19 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
23 Aug 2019
|
23 Aug 2019
Application to strike the company off the register
|
|
|
29 Apr 2019
|
29 Apr 2019
Director's details changed for Mr Darran Smith on 17 April 2017
|
|
|
29 Apr 2019
|
29 Apr 2019
Registered office address changed from 29 Greystones Willesborough Ashford TN24 0FR England to 5 Spire Court Hythe Road Ashford Kent TN24 0TN on 29 April 2019
|
|
|
29 Apr 2019
|
29 Apr 2019
Change of details for Mr Darran Smith as a person with significant control on 17 April 2019
|
|
|
06 Feb 2019
|
06 Feb 2019
Current accounting period shortened from 31 May 2019 to 28 February 2019
|
|
|
05 Oct 2018
|
05 Oct 2018
Confirmation statement made on 23 September 2018 with no updates
|
|
|
06 Oct 2017
|
06 Oct 2017
Confirmation statement made on 23 September 2017 with no updates
|
|
|
28 Sep 2016
|
28 Sep 2016
Confirmation statement made on 23 September 2016 with updates
|
|
|
22 Sep 2016
|
22 Sep 2016
Registered office address changed from 14 Fletcher Close Bognor Regis PO21 3NR to 29 Greystones Willesborough Ashford TN24 0FR on 22 September 2016
|
|
|
08 Sep 2016
|
08 Sep 2016
Termination of appointment of Alan John Mcternan as a director on 7 September 2016
|
|
|
07 Sep 2016
|
07 Sep 2016
Previous accounting period shortened from 30 September 2016 to 31 May 2016
|
|
|
01 Jun 2016
|
01 Jun 2016
Appointment of Mr Dobromir Yankov as a director on 1 June 2016
|
|
|
01 Jun 2016
|
01 Jun 2016
Appointment of Mr Darran Smith as a director on 1 June 2016
|
|
|
28 Sep 2015
|
28 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
|
|
|
06 Oct 2014
|
06 Oct 2014
Annual return made up to 23 September 2014 with full list of shareholders
|
|
|
25 Sep 2013
|
25 Sep 2013
Annual return made up to 23 September 2013 with full list of shareholders
|