|
|
26 Dec 2023
|
26 Dec 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Jan 2023
|
28 Jan 2023
Confirmation statement made on 18 April 2022 with no updates
|
|
|
02 Nov 2022
|
02 Nov 2022
Director's details changed for Mr Cristian James Ross Buck on 1 November 2022
|
|
|
06 May 2022
|
06 May 2022
Confirmation statement made on 18 April 2021 with no updates
|
|
|
15 Mar 2022
|
15 Mar 2022
Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB England to C/O Perception Accounting Ltd the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on 15 March 2022
|
|
|
22 Apr 2020
|
22 Apr 2020
Confirmation statement made on 18 April 2020 with no updates
|
|
|
15 Apr 2020
|
15 Apr 2020
Voluntary strike-off action has been suspended
|
|
|
24 Mar 2020
|
24 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
17 Mar 2020
|
17 Mar 2020
Application to strike the company off the register
|
|
|
18 Apr 2019
|
18 Apr 2019
Change of details for Mr Cristian James Ross Buck as a person with significant control on 18 April 2019
|
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 18 April 2019 with no updates
|
|
|
19 Apr 2018
|
19 Apr 2018
Confirmation statement made on 18 April 2018 with no updates
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 18 April 2017 with updates
|
|
|
13 May 2016
|
13 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
|
|
|
12 Jan 2016
|
12 Jan 2016
Director's details changed for Mr Cristian James Ross Buck on 12 January 2016
|
|
|
12 Jan 2016
|
12 Jan 2016
Registered office address changed from 3 Waterstone Way Greenhithe Kent DA9 9TU to Andrew James House Bridge Road Ashford Kent TN23 1BB on 12 January 2016
|
|
|
21 Apr 2015
|
21 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
|