|
|
19 Apr 2022
|
19 Apr 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Apr 2020
|
15 Apr 2020
Compulsory strike-off action has been suspended
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
05 Jun 2019
|
05 Jun 2019
Confirmation statement made on 5 June 2019 with no updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Confirmation statement made on 5 June 2018 with updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Registered office address changed from Unit 12 Riverview Business Park Station Road Forest Row East Sussex RH18 5FS to Dane John Works Gordon Road Canterbury CT1 3PP on 25 June 2018
|
|
|
13 Jul 2017
|
13 Jul 2017
Notification of Matthew Hobden as a person with significant control on 13 April 2016
|
|
|
30 Jun 2017
|
30 Jun 2017
Confirmation statement made on 5 June 2017 with updates
|
|
|
02 Nov 2016
|
02 Nov 2016
Secretary's details changed for Mr Ben Sunderland on 1 November 2016
|
|
|
17 Jun 2016
|
17 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
|
|
|
01 Jul 2015
|
01 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
|
|
|
16 May 2015
|
16 May 2015
Compulsory strike-off action has been discontinued
|
|
|
05 May 2015
|
05 May 2015
First Gazette notice for compulsory strike-off
|
|
|
15 Sep 2014
|
15 Sep 2014
Termination of appointment of Gatis Plugis as a director on 1 September 2014
|
|
|
18 Jun 2014
|
18 Jun 2014
Current accounting period shortened from 30 April 2015 to 31 March 2015
|
|
|
06 Jun 2014
|
06 Jun 2014
Annual return made up to 5 June 2014 with full list of shareholders
|
|
|
06 Jun 2014
|
06 Jun 2014
Appointment of Mr Matthew Laurence Hobden as a director
|
|
|
29 May 2014
|
29 May 2014
Annual return made up to 13 April 2014 with full list of shareholders
|
|
|
12 Jun 2013
|
12 Jun 2013
Annual return made up to 13 April 2013 with full list of shareholders
|