|
|
08 Jun 2021
|
08 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Nov 2020
|
21 Nov 2020
Voluntary strike-off action has been suspended
|
|
|
01 Sep 2020
|
01 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
19 Aug 2020
|
19 Aug 2020
Application to strike the company off the register
|
|
|
16 Sep 2019
|
16 Sep 2019
Confirmation statement made on 11 September 2019 with no updates
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 11 September 2018 with no updates
|
|
|
07 Jun 2018
|
07 Jun 2018
Registered office address changed from Priory Park Beech Green Lane Withyham Hartfield TN7 4DB England to 12 Montacute Road Tunbridge Wells TN2 5QR on 7 June 2018
|
|
|
08 Mar 2018
|
08 Mar 2018
Termination of appointment of Timothy Pendrill Mack as a director on 1 March 2018
|
|
|
08 Mar 2018
|
08 Mar 2018
Cessation of Timothy Pendrill Mack as a person with significant control on 1 March 2018
|
|
|
19 Oct 2017
|
19 Oct 2017
Confirmation statement made on 11 September 2017 with no updates
|
|
|
24 Oct 2016
|
24 Oct 2016
Registered office address changed from Unit Q the Brewery Bells Yew Green Tunbridge Wells TN3 9BD to Priory Park Beech Green Lane Withyham Hartfield TN7 4DB on 24 October 2016
|
|
|
26 Sep 2016
|
26 Sep 2016
Confirmation statement made on 11 September 2016 with updates
|
|
|
07 Oct 2015
|
07 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
|
|
|
01 Oct 2014
|
01 Oct 2014
Annual return made up to 11 September 2014 with full list of shareholders
|
|
|
26 Sep 2013
|
26 Sep 2013
Annual return made up to 11 September 2013 with full list of shareholders
|
|
|
26 Sep 2013
|
26 Sep 2013
Director's details changed for Mr James Mchugh on 26 September 2013
|
|
|
11 Sep 2012
|
11 Sep 2012
Incorporation
|