|
|
30 Nov 2019
|
30 Nov 2019
Final Gazette dissolved following liquidation
|
|
|
30 Aug 2019
|
30 Aug 2019
Completion of winding up
|
|
|
22 Sep 2017
|
22 Sep 2017
Order of court to wind up
|
|
|
07 Jul 2017
|
07 Jul 2017
Compulsory strike-off action has been suspended
|
|
|
30 May 2017
|
30 May 2017
First Gazette notice for compulsory strike-off
|
|
|
16 Mar 2016
|
16 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
|
|
|
14 Jan 2016
|
14 Jan 2016
Director's details changed for Mr Andrew Leslie James Stretton on 15 December 2015
|
|
|
13 Jan 2016
|
13 Jan 2016
Registered office address changed from Unit 1 Hartley Dyke Business Centre Cranbrook Kent TN17 3QG United Kingdom to Unit 1 Hartley Dyke Business Centre Swattenden Lane Cranbrook Kent TN17 3QG on 13 January 2016
|
|
|
16 Dec 2015
|
16 Dec 2015
Registered office address changed from Office North Grove Road Hawkhurst Cranbrook Kent TN18 4AP to Unit 1 Hartley Dyke Business Centre Cranbrook Kent TN17 3QG on 16 December 2015
|
|
|
24 Feb 2015
|
24 Feb 2015
Annual return made up to 24 February 2015 with full list of shareholders
|
|
|
01 Aug 2014
|
01 Aug 2014
Director's details changed for Mr Andrew Leslie James Stretton on 13 May 2014
|
|
|
31 Jul 2014
|
31 Jul 2014
Previous accounting period extended from 28 February 2014 to 30 June 2014
|
|
|
02 Jun 2014
|
02 Jun 2014
Termination of appointment of Richard Heap as a director
|
|
|
15 May 2014
|
15 May 2014
Certificate of change of name
|
|
|
15 May 2014
|
15 May 2014
Change of name notice
|
|
|
13 May 2014
|
13 May 2014
Appointment of Mr Andrew Leslie James Stretton as a director
|
|
|
13 May 2014
|
13 May 2014
Registered office address changed from Lmm Cornwall House 31 Lionel Street Birmingham B3 1AP on 13 May 2014
|
|
|
13 May 2014
|
13 May 2014
Appointment of Mr Richard Geoffrey Heap as a director
|
|
|
13 May 2014
|
13 May 2014
Termination of appointment of Giles Horwitch-Smith as a director
|
|
|
13 May 2014
|
13 May 2014
Termination of appointment of Keith Baker as a secretary
|
|
|
07 Mar 2014
|
07 Mar 2014
Annual return made up to 24 February 2014 with full list of shareholders
|
|
|
07 Mar 2014
|
07 Mar 2014
Appointment of Mr Giles Timothy Richard Horwitch-Smith as a director
|