|
|
24 Jul 2018
|
24 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
08 May 2018
|
08 May 2018
First Gazette notice for voluntary strike-off
|
|
|
25 Apr 2018
|
25 Apr 2018
Application to strike the company off the register
|
|
|
12 Mar 2018
|
12 Mar 2018
Confirmation statement made on 28 February 2018 with no updates
|
|
|
01 Sep 2017
|
01 Sep 2017
Registered office address changed from Black Barn Brook Road Tankerton Whitstable Kent CT5 2QE to 58 Woodlawn Street Whitstable CT5 1HH on 1 September 2017
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
|
|
|
24 Mar 2016
|
24 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
|
|
|
04 Feb 2016
|
04 Feb 2016
Termination of appointment of Samantha Claire Stratton as a director on 1 January 2016
|
|
|
20 Mar 2015
|
20 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
|
|
|
13 Oct 2014
|
13 Oct 2014
Registered office address changed from Station Yard Station Approach Chilham Canterbury Kent CT4 8EG to Black Barn Brook Road Tankerton Whitstable Kent CT5 2QE on 13 October 2014
|
|
|
11 Mar 2014
|
11 Mar 2014
Annual return made up to 28 February 2014 with full list of shareholders
|
|
|
04 Mar 2013
|
04 Mar 2013
Annual return made up to 28 February 2013 with full list of shareholders
|
|
|
19 Mar 2012
|
19 Mar 2012
Appointment of Miss Samantha Claire Stratton as a director
|
|
|
06 Mar 2012
|
06 Mar 2012
Current accounting period extended from 28 February 2013 to 31 March 2013
|
|
|
06 Mar 2012
|
06 Mar 2012
Appointment of Mr Russell Kiloh as a director
|
|
|
29 Feb 2012
|
29 Feb 2012
Termination of appointment of Elizabeth Davies as a director
|
|
|
28 Feb 2012
|
28 Feb 2012
Incorporation
|