|
|
31 Dec 2019
|
31 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Oct 2019
|
15 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
03 Oct 2019
|
03 Oct 2019
Application to strike the company off the register
|
|
|
07 Feb 2019
|
07 Feb 2019
Confirmation statement made on 7 February 2019 with no updates
|
|
|
07 Feb 2018
|
07 Feb 2018
Confirmation statement made on 7 February 2018 with no updates
|
|
|
23 Feb 2017
|
23 Feb 2017
Confirmation statement made on 7 February 2017 with updates
|
|
|
03 Mar 2016
|
03 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
|
|
|
03 Mar 2016
|
03 Mar 2016
Director's details changed for Mr Trevor William Harvey on 1 May 2015
|
|
|
03 Mar 2016
|
03 Mar 2016
Secretary's details changed for Mr Trevor William Harvey on 1 May 2015
|
|
|
15 Jun 2015
|
15 Jun 2015
Registered office address changed from 10 Grove Place Faversham Kent ME13 7PH to 33 Brook Close Herne Bay Kent CT6 7QF on 15 June 2015
|
|
|
08 Feb 2015
|
08 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
|
|
|
21 Feb 2014
|
21 Feb 2014
Annual return made up to 7 February 2014 with full list of shareholders
|
|
|
07 Feb 2013
|
07 Feb 2013
Annual return made up to 7 February 2013 with full list of shareholders
|
|
|
08 Feb 2012
|
08 Feb 2012
Registered office address changed from 7a Court Street Faversham, Kent, ME13 7AN United Kingdom on 8 February 2012
|
|
|
08 Feb 2012
|
08 Feb 2012
Current accounting period extended from 28 February 2013 to 31 March 2013
|
|
|
08 Feb 2012
|
08 Feb 2012
Appointment of Mr Trevor William Harvey as a secretary
|
|
|
08 Feb 2012
|
08 Feb 2012
Appointment of Mr Trevor William Harvey as a director
|
|
|
07 Feb 2012
|
07 Feb 2012
Termination of appointment of Ela Shah as a director
|