|
|
20 Sep 2022
|
20 Sep 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jul 2022
|
05 Jul 2022
First Gazette notice for voluntary strike-off
|
|
|
28 Jun 2022
|
28 Jun 2022
Application to strike the company off the register
|
|
|
01 Mar 2022
|
01 Mar 2022
Previous accounting period shortened from 31 August 2022 to 28 February 2022
|
|
|
22 Feb 2022
|
22 Feb 2022
Registered office address changed from 17 Rowes Yard Manston Park Ramsgate CT12 5FA England to Unit 2 Rowes Yard Manston Park Ramsgate CT12 5FA on 22 February 2022
|
|
|
27 Oct 2021
|
27 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
26 Oct 2021
|
26 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
22 Oct 2021
|
22 Oct 2021
Confirmation statement made on 2 August 2021 with no updates
|
|
|
21 Feb 2021
|
21 Feb 2021
Director's details changed for Mr Alistair Campbell on 10 April 2018
|
|
|
05 Oct 2020
|
05 Oct 2020
Confirmation statement made on 2 August 2020 with no updates
|
|
|
08 Sep 2019
|
08 Sep 2019
Confirmation statement made on 2 August 2019 with updates
|
|
|
08 Sep 2019
|
08 Sep 2019
Cessation of King Tang as a person with significant control on 1 April 2019
|
|
|
26 Mar 2019
|
26 Mar 2019
Registered office address changed from 10 Lowe Drive Letchworth Garden City Hertfordshire SG6 1FW England to 17 Rowes Yard Manston Park Ramsgate CT12 5FA on 26 March 2019
|
|
|
23 Mar 2019
|
23 Mar 2019
Termination of appointment of King Tang as a director on 22 March 2019
|
|
|
03 Aug 2018
|
03 Aug 2018
Confirmation statement made on 2 August 2018 with updates
|
|
|
14 Jan 2018
|
14 Jan 2018
Change of details for Mr Alistair Campbell as a person with significant control on 13 January 2018
|
|
|
11 Aug 2017
|
11 Aug 2017
Confirmation statement made on 2 August 2017 with updates
|
|
|
18 Jul 2017
|
18 Jul 2017
Registered office address changed from 72 Westwood Drive Canterbury Kent CT2 7US to 10 Lowe Drive Letchworth Garden City Hertfordshire SG6 1FW on 18 July 2017
|