|
|
04 Mar 2025
|
04 Mar 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Dec 2024
|
17 Dec 2024
First Gazette notice for voluntary strike-off
|
|
|
04 Dec 2024
|
04 Dec 2024
Application to strike the company off the register
|
|
|
08 May 2024
|
08 May 2024
Confirmation statement made on 25 April 2024 with no updates
|
|
|
04 Jan 2024
|
04 Jan 2024
Registered office address changed from Berry & Co 7 Ashford Road Maidstone Kent ME14 5BJ England to Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 4 January 2024
|
|
|
04 Jan 2024
|
04 Jan 2024
Registered office address changed from 27 Turkey Court Turkey Mill, Ashford Road Maidstone ME14 5PP England to Berry & Co 7 Ashford Road Maidstone Kent ME14 5BJ on 4 January 2024
|
|
|
02 May 2023
|
02 May 2023
Confirmation statement made on 25 April 2023 with no updates
|
|
|
26 May 2022
|
26 May 2022
Confirmation statement made on 25 April 2022 with no updates
|
|
|
03 Jun 2021
|
03 Jun 2021
Confirmation statement made on 25 April 2021 with no updates
|
|
|
10 Jun 2020
|
10 Jun 2020
Confirmation statement made on 25 April 2020 with no updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Resolutions
|
|
|
25 Apr 2019
|
25 Apr 2019
Confirmation statement made on 25 April 2019 with updates
|
|
|
25 Apr 2019
|
25 Apr 2019
Termination of appointment of Derek Ronald Nicholson as a director on 5 March 2019
|
|
|
25 Apr 2019
|
25 Apr 2019
Termination of appointment of Derek Ronald Nicholson as a secretary on 5 March 2019
|
|
|
08 May 2018
|
08 May 2018
Confirmation statement made on 28 April 2018 with no updates
|
|
|
10 Jul 2017
|
10 Jul 2017
Notification of Paul Andrew Weobley as a person with significant control on 14 March 2017
|
|
|
26 Jun 2017
|
26 Jun 2017
Registered office address changed from Prime House 1a Queen Anne Road Maidstone Kent ME14 1HU to 27 Turkey Court Turkey Mill, Ashford Road Maidstone ME14 5PP on 26 June 2017
|