|
|
29 Dec 2020
|
29 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Oct 2020
|
13 Oct 2020
Voluntary strike-off action has been suspended
|
|
|
30 Jun 2020
|
30 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
17 Jun 2020
|
17 Jun 2020
Application to strike the company off the register
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 22 May 2019 with updates
|
|
|
30 Jul 2018
|
30 Jul 2018
Confirmation statement made on 22 May 2018 with updates
|
|
|
22 Jun 2018
|
22 Jun 2018
Director's details changed for Mr Andrew Gordon Young on 1 December 2017
|
|
|
22 Jun 2018
|
22 Jun 2018
Change of details for Mr Andrew Gordon Young as a person with significant control on 1 December 2017
|
|
|
03 Dec 2017
|
03 Dec 2017
Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017
|
|
|
23 Jun 2017
|
23 Jun 2017
Confirmation statement made on 22 May 2017 with updates
|
|
|
04 May 2017
|
04 May 2017
Director's details changed for Mr Andrew Gordon Young on 12 February 2017
|
|
|
05 Oct 2016
|
05 Oct 2016
Annual return made up to 22 May 2016 with full list of shareholders
|
|
|
04 Oct 2016
|
04 Oct 2016
Director's details changed for Mr Andrew Gordon Young on 23 September 2016
|
|
|
24 Feb 2016
|
24 Feb 2016
Previous accounting period extended from 31 May 2015 to 30 September 2015
|
|
|
26 May 2015
|
26 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
|
|
|
23 Mar 2015
|
23 Mar 2015
Registered office address changed from The Boat House Commercial Place Gravesend Kent DA12 2BF to 10 Overcliffe Gravesend Kent DA11 0EF on 23 March 2015
|
|
|
20 Sep 2014
|
20 Sep 2014
Compulsory strike-off action has been discontinued
|
|
|
17 Sep 2014
|
17 Sep 2014
Annual return made up to 22 May 2014 with full list of shareholders
|
|
|
16 Sep 2014
|
16 Sep 2014
First Gazette notice for compulsory strike-off
|