|
|
23 Sep 2025
|
23 Sep 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
16 May 2025
|
16 May 2025
Compulsory strike-off action has been suspended
|
|
|
01 Apr 2025
|
01 Apr 2025
First Gazette notice for compulsory strike-off
|
|
|
24 May 2024
|
24 May 2024
Confirmation statement made on 18 April 2024 with no updates
|
|
|
17 May 2023
|
17 May 2023
Confirmation statement made on 18 April 2023 with no updates
|
|
|
20 May 2022
|
20 May 2022
Confirmation statement made on 18 April 2022 with updates
|
|
|
27 May 2021
|
27 May 2021
Confirmation statement made on 18 April 2021 with no updates
|
|
|
26 May 2020
|
26 May 2020
Confirmation statement made on 18 April 2020 with no updates
|
|
|
23 May 2019
|
23 May 2019
Confirmation statement made on 18 April 2019 with no updates
|
|
|
30 May 2018
|
30 May 2018
Confirmation statement made on 18 April 2018 with no updates
|
|
|
30 May 2018
|
30 May 2018
Registered office address changed from , 1 Forstal Road, Aylesford, Kent, ME20 7AU to 9 Wellington Gate East Grinstead RH19 3GE on 30 May 2018
|
|
|
30 May 2018
|
30 May 2018
Termination of appointment of Michael John Stuart Fisher as a director on 25 May 2018
|
|
|
30 May 2018
|
30 May 2018
Termination of appointment of Michael John Fisher as a secretary on 25 May 2018
|
|
|
09 Jun 2017
|
09 Jun 2017
Confirmation statement made on 18 April 2017 with updates
|
|
|
08 Jun 2016
|
08 Jun 2016
Annual return made up to 18 April 2016 with full list of shareholders
|
|
|
27 May 2015
|
27 May 2015
Termination of appointment of Graham Joseph Wright as a director on 11 May 2015
|