|
|
13 Aug 2019
|
13 Aug 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Jul 2019
|
06 Jul 2019
Compulsory strike-off action has been suspended
|
|
|
28 May 2019
|
28 May 2019
First Gazette notice for compulsory strike-off
|
|
|
29 Dec 2018
|
29 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
27 Dec 2018
|
27 Dec 2018
Confirmation statement made on 18 September 2018 with no updates
|
|
|
27 Dec 2018
|
27 Dec 2018
Previous accounting period shortened from 31 March 2018 to 30 March 2018
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
28 Nov 2017
|
28 Nov 2017
Confirmation statement made on 18 September 2017 with no updates
|
|
|
18 Nov 2017
|
18 Nov 2017
Compulsory strike-off action has been discontinued
|
|
|
04 Oct 2017
|
04 Oct 2017
Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to 72 Canterbury Road Herne Bay CT6 5SB on 4 October 2017
|
|
|
08 Apr 2017
|
08 Apr 2017
Compulsory strike-off action has been suspended
|
|
|
07 Mar 2017
|
07 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
24 Dec 2016
|
24 Dec 2016
Compulsory strike-off action has been discontinued
|
|
|
21 Dec 2016
|
21 Dec 2016
Confirmation statement made on 18 September 2016 with updates
|
|
|
13 Dec 2016
|
13 Dec 2016
First Gazette notice for compulsory strike-off
|
|
|
28 Jul 2016
|
28 Jul 2016
Termination of appointment of Pauline Jane Smith as a director on 15 July 2016
|
|
|
26 Jul 2016
|
26 Jul 2016
Director's details changed for Mr Matthew James Lilley on 18 July 2016
|
|
|
14 Mar 2016
|
14 Mar 2016
Appointment of Mrs Pauline Jane Smith as a director on 19 February 2016
|
|
|
15 Oct 2015
|
15 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
|
|
|
15 Oct 2015
|
15 Oct 2015
Director's details changed for Mr Matthew James Lilley on 18 September 2015
|
|
|
20 Aug 2015
|
20 Aug 2015
Current accounting period extended from 30 September 2015 to 31 March 2016
|
|
|
19 Mar 2015
|
19 Mar 2015
Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 19 March 2015
|
|
|
18 Sep 2014
|
18 Sep 2014
Annual return made up to 18 September 2014 with full list of shareholders
|