|
|
18 Dec 2023
|
18 Dec 2023
Confirmation statement made on 16 December 2021 with no updates
|
|
|
27 Sep 2021
|
27 Sep 2021
Previous accounting period shortened from 30 December 2020 to 29 December 2020
|
|
|
27 Sep 2021
|
27 Sep 2021
Confirmation statement made on 16 December 2020 with no updates
|
|
|
11 Feb 2020
|
11 Feb 2020
Change of details for Mrs Ella Lily Bendall as a person with significant control on 8 January 2020
|
|
|
11 Feb 2020
|
11 Feb 2020
Change of details for Mr Alastair Robert Charles Bendall as a person with significant control on 8 January 2020
|
|
|
11 Feb 2020
|
11 Feb 2020
Confirmation statement made on 16 December 2019 with no updates
|
|
|
30 Dec 2019
|
30 Dec 2019
Termination of appointment of Martin Thomas Mccusker as a director on 24 December 2019
|
|
|
03 Oct 2019
|
03 Oct 2019
Previous accounting period shortened from 31 December 2018 to 30 December 2018
|
|
|
07 Jan 2019
|
07 Jan 2019
Confirmation statement made on 16 December 2018 with no updates
|
|
|
12 Jan 2018
|
12 Jan 2018
Appointment of Mr Martin Thomas Mccusker as a director on 8 January 2018
|
|
|
12 Jan 2018
|
12 Jan 2018
Confirmation statement made on 16 December 2017 with no updates
|
|
|
31 Jan 2017
|
31 Jan 2017
Confirmation statement made on 16 December 2016 with updates
|
|
|
21 Dec 2016
|
21 Dec 2016
Compulsory strike-off action has been discontinued
|
|
|
13 Dec 2016
|
13 Dec 2016
First Gazette notice for compulsory strike-off
|
|
|
04 May 2016
|
04 May 2016
Compulsory strike-off action has been discontinued
|
|
|
03 May 2016
|
03 May 2016
Annual return made up to 16 December 2015 with full list of shareholders
|
|
|
03 May 2016
|
03 May 2016
Registered office address changed from 83 Bridge Street Wye Ashford Kent TN25 5ED to C/O Alastair Bendall 40 Park Road North Ashford Kent TN24 8LY on 3 May 2016
|
|
|
15 Mar 2016
|
15 Mar 2016
First Gazette notice for compulsory strike-off
|
|
|
12 Jan 2015
|
12 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
|