|
|
18 Jul 2023
|
18 Jul 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
02 May 2023
|
02 May 2023
First Gazette notice for voluntary strike-off
|
|
|
20 Apr 2023
|
20 Apr 2023
Application to strike the company off the register
|
|
|
14 Dec 2022
|
14 Dec 2022
Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Unit 5 Hoath Business Centre Hoath Lane Gillingham Kent ME8 0BF on 14 December 2022
|
|
|
14 Dec 2022
|
14 Dec 2022
Confirmation statement made on 11 December 2022 with no updates
|
|
|
13 Dec 2021
|
13 Dec 2021
Confirmation statement made on 11 December 2021 with no updates
|
|
|
15 Dec 2020
|
15 Dec 2020
Confirmation statement made on 11 December 2020 with no updates
|
|
|
21 Oct 2020
|
21 Oct 2020
Change of details for Mr David Matthew Keohane as a person with significant control on 6 October 2020
|
|
|
20 Oct 2020
|
20 Oct 2020
Change of details for Mr Brett Lee Duffield as a person with significant control on 30 June 2016
|
|
|
20 Oct 2020
|
20 Oct 2020
Change of details for Mr David Matthew Keohane as a person with significant control on 30 June 2016
|
|
|
19 Oct 2020
|
19 Oct 2020
Director's details changed for Mr David Matthew Keohane on 6 October 2020
|
|
|
19 Oct 2020
|
19 Oct 2020
Registered office address changed from Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham ME4 4TZ England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 19 October 2020
|
|
|
11 Dec 2019
|
11 Dec 2019
Confirmation statement made on 11 December 2019 with updates
|
|
|
03 Jul 2019
|
03 Jul 2019
Registered office address changed from Alpha I Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU England to Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham ME4 4TZ on 3 July 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Director's details changed for Mr David Matthew Keohane on 5 February 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Director's details changed for Mr Brett Lee Duffield on 5 February 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Change of details for Mr David Matthew Keohane as a person with significant control on 5 February 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Change of details for Mr Brett Lee Duffield as a person with significant control on 5 February 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Registered office address changed from 22 New Road Chatham Kent ME4 4QR to Alpha I Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU on 5 February 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Confirmation statement made on 11 December 2018 with updates
|