|
|
13 Nov 2018
|
13 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
16 Aug 2018
|
16 Aug 2018
Application to strike the company off the register
|
|
|
07 Aug 2018
|
07 Aug 2018
Confirmation statement made on 7 August 2018 with no updates
|
|
|
15 Jul 2017
|
15 Jul 2017
Confirmation statement made on 2 July 2017 with no updates
|
|
|
08 Jul 2016
|
08 Jul 2016
Confirmation statement made on 2 July 2016 with updates
|
|
|
29 Jan 2016
|
29 Jan 2016
Certificate of change of name
|
|
|
28 Jan 2016
|
28 Jan 2016
Registered office address changed from C/O C/O 45 Maidstone Road Chatham Kent ME4 6DP to C/O C/O 29 Varnes Street Eccles Aylesford Kent ME20 7HH on 28 January 2016
|
|
|
03 Jul 2015
|
03 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
|
|
|
22 Apr 2015
|
22 Apr 2015
Registered office address changed from Innovation Centre Maidstone Road Chatham Kent ME5 9FD to C/O C/O 45 Maidstone Road Chatham Kent ME4 6DP on 22 April 2015
|
|
|
06 May 2014
|
06 May 2014
Annual return made up to 2 May 2014 with full list of shareholders
|
|
|
04 Mar 2014
|
04 Mar 2014
Registered office address changed from C/O Innovation Centre Medway 112 Maidstone Road Chatham Kent ME5 9FD United Kingdom on 4 March 2014
|
|
|
21 Jan 2014
|
21 Jan 2014
Appointment of Mr John Grantham as a director
|
|
|
17 Jan 2014
|
17 Jan 2014
Termination of appointment of Jacqueline Filliston as a director
|
|
|
02 May 2013
|
02 May 2013
Annual return made up to 2 May 2013 with full list of shareholders
|
|
|
25 Apr 2012
|
25 Apr 2012
Incorporation
|