|
|
29 Aug 2017
|
29 Aug 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Jun 2017
|
13 Jun 2017
First Gazette notice for voluntary strike-off
|
|
|
02 Jun 2017
|
02 Jun 2017
Application to strike the company off the register
|
|
|
30 Mar 2017
|
30 Mar 2017
Previous accounting period shortened from 31 January 2017 to 12 September 2016
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 10 January 2017 with updates
|
|
|
16 Sep 2016
|
16 Sep 2016
Registered office address changed from Suite B, Cobdown House London Roadq Ditton Aylesford Kent England to Suite B, Cobdown House London Road Ditton Aylesford Kent on 16 September 2016
|
|
|
14 Sep 2016
|
14 Sep 2016
Registered office address changed from 4 st. Davids Road Swanley Kent BR8 7RJ to Suite B, Cobdown House London Roadq Ditton Aylesford Kent on 14 September 2016
|
|
|
13 Sep 2016
|
13 Sep 2016
Appointment of Mr William John Hurley as a director on 12 September 2016
|
|
|
13 Sep 2016
|
13 Sep 2016
Appointment of Mrs Maureen Rose Wilson as a director on 12 September 2016
|
|
|
13 Sep 2016
|
13 Sep 2016
Appointment of Mr James Robert Wilson as a director on 12 September 2016
|
|
|
13 Sep 2016
|
13 Sep 2016
Appointment of Mrs Trudy Ann Edmunds as a secretary on 12 September 2016
|
|
|
12 Sep 2016
|
12 Sep 2016
Termination of appointment of Dawn Mills as a director on 12 September 2016
|
|
|
12 Sep 2016
|
12 Sep 2016
Termination of appointment of Dawn Mills as a secretary on 12 September 2016
|
|
|
12 Sep 2016
|
12 Sep 2016
Appointment of Mrs Trudy Ann Edmunds as a director on 12 September 2016
|
|
|
18 Jan 2016
|
18 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
|
|
|
27 Jan 2015
|
27 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
|
|
|
21 Jan 2014
|
21 Jan 2014
Annual return made up to 10 January 2014 with full list of shareholders
|
|
|
10 Jan 2013
|
10 Jan 2013
Incorporation
|