|
|
12 Dec 2023
|
12 Dec 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
26 Sep 2023
|
26 Sep 2023
First Gazette notice for compulsory strike-off
|
|
|
07 Sep 2021
|
07 Sep 2021
Confirmation statement made on 30 July 2021 with no updates
|
|
|
08 Nov 2020
|
08 Nov 2020
Director's details changed for Mr Simon Nicholas John Davies on 8 November 2020
|
|
|
08 Nov 2020
|
08 Nov 2020
Secretary's details changed for Patricia Davies on 8 November 2020
|
|
|
08 Nov 2020
|
08 Nov 2020
Change of details for Mr Simon Nicholas John Davies as a person with significant control on 8 November 2020
|
|
|
08 Nov 2020
|
08 Nov 2020
Confirmation statement made on 30 July 2020 with no updates
|
|
|
08 Nov 2020
|
08 Nov 2020
Registered office address changed from 14 Vincent Road Sittingbourne Kent ME10 3DD to 144a Water Lane Totton Southampton SO40 3GX on 8 November 2020
|
|
|
30 Jul 2019
|
30 Jul 2019
Confirmation statement made on 30 July 2019 with no updates
|
|
|
09 Aug 2018
|
09 Aug 2018
Confirmation statement made on 30 July 2018 with no updates
|
|
|
03 Aug 2017
|
03 Aug 2017
Confirmation statement made on 30 July 2017 with no updates
|
|
|
11 Aug 2016
|
11 Aug 2016
Confirmation statement made on 30 July 2016 with updates
|
|
|
08 Sep 2015
|
08 Sep 2015
Annual return made up to 30 July 2015
|
|
|
09 Jun 2015
|
09 Jun 2015
Registered office address changed from Rotary House Norman Road Wset Malling Kent ME19 6RL England to 14 Vincent Road Sittingbourne Kent ME10 3DD on 9 June 2015
|
|
|
09 Apr 2015
|
09 Apr 2015
Certificate of change of name
|
|
|
16 Mar 2015
|
16 Mar 2015
Resolutions
|
|
|
04 Mar 2015
|
04 Mar 2015
Change of name notice
|