|
|
10 Sep 2024
|
10 Sep 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Aug 2024
|
06 Aug 2024
Voluntary strike-off action has been suspended
|
|
|
25 Jun 2024
|
25 Jun 2024
First Gazette notice for voluntary strike-off
|
|
|
13 Jun 2024
|
13 Jun 2024
Application to strike the company off the register
|
|
|
19 Oct 2023
|
19 Oct 2023
Second Filing of Confirmation Stated dated 28/01/2021
|
|
|
16 Oct 2023
|
16 Oct 2023
Confirmation statement made on 21 August 2023 with no updates
|
|
|
30 May 2023
|
30 May 2023
Previous accounting period shortened from 31 August 2022 to 30 August 2022
|
|
|
09 Sep 2022
|
09 Sep 2022
Confirmation statement made on 21 August 2022 with updates
|
|
|
05 Sep 2022
|
05 Sep 2022
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
|
|
|
05 Sep 2022
|
05 Sep 2022
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
|
|
|
02 Sep 2022
|
02 Sep 2022
Second filing for the appointment of Mr Mark Jonathan Brooks as a director
|
|
|
02 Sep 2022
|
02 Sep 2022
Change of details for Miles & Barr Property Management Limited as a person with significant control on 3 May 2022
|
|
|
02 Sep 2022
|
02 Sep 2022
Appointment of Mr Montu Dashrathlal Modi as a director on 20 December 2021
|
|
|
09 May 2022
|
09 May 2022
Registered office address changed from Innovation House Innovation Way Discovery Park Sandwich CT13 9FF England to 1 the Links Herne Bay Kent CT6 7GQ on 9 May 2022
|
|
|
13 Jan 2022
|
13 Jan 2022
Confirmation statement made on 21 August 2021 with no updates
|
|
|
24 Dec 2021
|
24 Dec 2021
Compulsory strike-off action has been discontinued
|
|
|
09 Nov 2021
|
09 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
02 Jun 2021
|
02 Jun 2021
Notification of Miles & Barr Property Management Limited as a person with significant control on 1 June 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Cessation of Andrew John Brett as a person with significant control on 1 June 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Registered office address changed from Flat 2 9 Park Road Southborough Tunbridge Wells Kent TN4 0NU to Innovation House Innovation Way Discovery Park Sandwich CT13 9FF on 2 June 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Appointment of Mr Simon Robert Thompson as a director on 1 June 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Termination of appointment of Susan Elizabeth Brett as a director on 1 June 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Termination of appointment of Andrew John Brett as a director on 1 June 2021
|