|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
16 Dec 2020
|
16 Dec 2020
Application to strike the company off the register
|
|
|
03 Apr 2020
|
03 Apr 2020
Confirmation statement made on 3 April 2020 with updates
|
|
|
03 Apr 2019
|
03 Apr 2019
Confirmation statement made on 3 April 2019 with updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Confirmation statement made on 3 April 2018 with updates
|
|
|
05 Apr 2017
|
05 Apr 2017
Confirmation statement made on 3 April 2017 with updates
|
|
|
04 Apr 2016
|
04 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
|
|
|
24 Apr 2015
|
24 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
|
|
|
15 Apr 2015
|
15 Apr 2015
Registered office address changed from 24 Valkyrie Avenue Whitstable Kent CT5 4DL England to 24 Valkyrie Avenue Whitstable Kent CT5 4DL on 15 April 2015
|
|
|
14 Apr 2015
|
14 Apr 2015
Registered office address changed from 24 Valkyrie Avenue Whitstable CT5 4DL England to 24 Valkyrie Avenue Whitstable Kent CT5 4DL on 14 April 2015
|
|
|
14 Apr 2015
|
14 Apr 2015
Director's details changed for Mr Josh Parkes on 14 April 2015
|
|
|
14 Apr 2015
|
14 Apr 2015
Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes Bucks MK3 6DP to 24 Valkyrie Avenue Whitstable Kent CT5 4DL on 14 April 2015
|
|
|
24 Apr 2014
|
24 Apr 2014
Current accounting period shortened from 30 April 2015 to 31 March 2015
|
|
|
24 Apr 2014
|
24 Apr 2014
Registered office address changed from 24 Valkyrie Avenue Whitstable Kent CT5 4DL United Kingdom on 24 April 2014
|
|
|
03 Apr 2014
|
03 Apr 2014
Incorporation
|