|
|
18 Sep 2022
|
18 Sep 2022
Order of court to wind up
|
|
|
01 Apr 2022
|
01 Apr 2022
Compulsory strike-off action has been suspended
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
11 Jan 2022
|
11 Jan 2022
Registered office address changed from 70 High Street Chislehurst Kent BR7 5AQ to Unit J1 Westwood Industrial Estate Margate CT9 4JS on 11 January 2022
|
|
|
26 Oct 2021
|
26 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
25 Oct 2021
|
25 Oct 2021
Confirmation statement made on 26 July 2021 with no updates
|
|
|
12 Oct 2021
|
12 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
28 Jul 2020
|
28 Jul 2020
Confirmation statement made on 26 July 2020 with no updates
|
|
|
08 Aug 2019
|
08 Aug 2019
Confirmation statement made on 26 July 2019 with no updates
|
|
|
27 Jul 2018
|
27 Jul 2018
Confirmation statement made on 26 July 2018 with no updates
|
|
|
08 Aug 2017
|
08 Aug 2017
Confirmation statement made on 26 July 2017 with no updates
|
|
|
05 Aug 2016
|
05 Aug 2016
Confirmation statement made on 26 July 2016 with updates
|
|
|
15 Sep 2015
|
15 Sep 2015
Annual return made up to 26 July 2015 with full list of shareholders
|
|
|
15 Sep 2015
|
15 Sep 2015
Director's details changed for Mr Jimmy Brooker on 20 July 2015
|
|
|
10 Dec 2014
|
10 Dec 2014
Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 10 December 2014
|
|
|
02 Sep 2014
|
02 Sep 2014
Annual return made up to 26 July 2014 with full list of shareholders
|
|
|
27 Aug 2013
|
27 Aug 2013
Annual return made up to 26 July 2013 with full list of shareholders
|