|
|
06 Sep 2016
|
06 Sep 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Jun 2016
|
21 Jun 2016
First Gazette notice for voluntary strike-off
|
|
|
14 Jun 2016
|
14 Jun 2016
Application to strike the company off the register
|
|
|
19 May 2016
|
19 May 2016
Director's details changed for Ms Susan Sheila Morrall on 19 February 2016
|
|
|
19 May 2016
|
19 May 2016
Registered office address changed from 1 Castle Street Tonbridge Kent TN9 1BH to 11 Penhale Close Orpington Kent BR6 9XS on 19 May 2016
|
|
|
18 May 2016
|
18 May 2016
Previous accounting period shortened from 31 May 2016 to 19 February 2016
|
|
|
11 May 2015
|
11 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
|
|
|
11 May 2015
|
11 May 2015
Termination of appointment of Verity Mary Kerr-Morrall as a secretary on 4 May 2015
|
|
|
29 Jan 2015
|
29 Jan 2015
Director's details changed for Ms Suzanne Sheila Morrall on 28 January 2015
|
|
|
23 Dec 2014
|
23 Dec 2014
Certificate of change of name
|
|
|
23 Dec 2014
|
23 Dec 2014
Change of name notice
|
|
|
16 Dec 2014
|
16 Dec 2014
Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG to 1 Castle Street Tonbridge Kent TN9 1BH on 16 December 2014
|
|
|
25 Jun 2014
|
25 Jun 2014
Annual return made up to 4 May 2014 with full list of shareholders
|
|
|
22 Jan 2014
|
22 Jan 2014
Registered office address changed from Alice Mobility 43 Windsor Drive Chelsfield Kent BR6 6EY on 22 January 2014
|
|
|
07 Aug 2013
|
07 Aug 2013
Registered office address changed from 43-45 Windsor Drive Chelsfield Kent BR6 6EY on 7 August 2013
|
|
|
24 Jun 2013
|
24 Jun 2013
Annual return made up to 4 May 2013 with full list of shareholders
|
|
|
23 Oct 2012
|
23 Oct 2012
Registered office address changed from 11 Penhale Close Orpington Kent BR6 9XS England on 23 October 2012
|
|
|
04 May 2012
|
04 May 2012
Incorporation
|