|
|
20 Oct 2020
|
20 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Aug 2020
|
04 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
27 Jul 2020
|
27 Jul 2020
Application to strike the company off the register
|
|
|
12 Dec 2019
|
12 Dec 2019
Confirmation statement made on 5 December 2019 with no updates
|
|
|
16 Oct 2019
|
16 Oct 2019
Previous accounting period shortened from 31 December 2019 to 30 September 2019
|
|
|
13 May 2019
|
13 May 2019
Director's details changed for Miss Susan Barclay on 7 May 2019
|
|
|
07 Jan 2019
|
07 Jan 2019
Confirmation statement made on 5 December 2018 with no updates
|
|
|
12 Dec 2017
|
12 Dec 2017
Confirmation statement made on 5 December 2017 with no updates
|
|
|
07 Dec 2016
|
07 Dec 2016
Confirmation statement made on 5 December 2016 with updates
|
|
|
08 Dec 2015
|
08 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
|
|
|
08 Dec 2015
|
08 Dec 2015
Director's details changed for Mr Stephen Gearing on 17 August 2015
|
|
|
07 Dec 2015
|
07 Dec 2015
Director's details changed for Miss Susan Barclay on 17 August 2015
|
|
|
17 Aug 2015
|
17 Aug 2015
Registered office address changed from 64 Pembroke Road Coxheath Maidstone ME174QL to Berrydown House 18 Westcliff Gardens Margate Kent CT9 5DS on 17 August 2015
|
|
|
23 Dec 2014
|
23 Dec 2014
Statement of capital following an allotment of shares on 10 December 2014
|
|
|
09 Dec 2014
|
09 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
|
|
|
09 Dec 2013
|
09 Dec 2013
Appointment of Miss Susan Barclay as a director
|
|
|
05 Dec 2013
|
05 Dec 2013
Incorporation
|