|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jun 2020
|
16 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
03 Jun 2020
|
03 Jun 2020
Application to strike the company off the register
|
|
|
18 Nov 2019
|
18 Nov 2019
Confirmation statement made on 2 November 2019 with no updates
|
|
|
02 Nov 2018
|
02 Nov 2018
Confirmation statement made on 2 November 2018 with no updates
|
|
|
25 Oct 2018
|
25 Oct 2018
Confirmation statement made on 10 October 2018 with no updates
|
|
|
05 Mar 2018
|
05 Mar 2018
Withdrawal of a person with significant control statement on 5 March 2018
|
|
|
10 Oct 2017
|
10 Oct 2017
Confirmation statement made on 10 October 2017 with updates
|
|
|
10 Oct 2017
|
10 Oct 2017
Appointment of Mrs Kim Ward as a director on 20 September 2017
|
|
|
10 Oct 2017
|
10 Oct 2017
Notification of Kim Ward as a person with significant control on 20 September 2017
|
|
|
10 Oct 2017
|
10 Oct 2017
Termination of appointment of David John Ward as a director on 20 September 2017
|
|
|
10 Oct 2017
|
10 Oct 2017
Termination of appointment of David John Ward as a secretary on 20 September 2017
|
|
|
10 Oct 2017
|
10 Oct 2017
Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Bromley BR2 9EJ on 10 October 2017
|
|
|
10 Oct 2017
|
10 Oct 2017
Cessation of David John Ward as a person with significant control on 20 September 2017
|
|
|
28 Mar 2017
|
28 Mar 2017
Confirmation statement made on 28 March 2017 with updates
|
|
|
17 Jan 2017
|
17 Jan 2017
Confirmation statement made on 17 January 2017 with updates
|
|
|
17 Jan 2017
|
17 Jan 2017
Termination of appointment of Barry Colin Meech as a director on 17 January 2017
|
|
|
26 Sep 2016
|
26 Sep 2016
Confirmation statement made on 26 September 2016 with updates
|
|
|
13 Oct 2015
|
13 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
|