|
|
01 Oct 2022
|
01 Oct 2022
Final Gazette dissolved following liquidation
|
|
|
01 Jul 2022
|
01 Jul 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
01 Jun 2021
|
01 Jun 2021
Registered office address changed from 35 Sandyhurst Lane Ashford Kent TN25 4NS England to 21 Highfield Road Dartford Kent DA1 2JS on 1 June 2021
|
|
|
25 May 2021
|
25 May 2021
Declaration of solvency
|
|
|
25 May 2021
|
25 May 2021
Appointment of a voluntary liquidator
|
|
|
25 May 2021
|
25 May 2021
Resolutions
|
|
|
15 Oct 2020
|
15 Oct 2020
Confirmation statement made on 9 October 2020 with no updates
|
|
|
22 Oct 2019
|
22 Oct 2019
Confirmation statement made on 9 October 2019 with no updates
|
|
|
16 Oct 2018
|
16 Oct 2018
Confirmation statement made on 9 October 2018 with no updates
|
|
|
15 Aug 2018
|
15 Aug 2018
Registered office address changed from Globe House, Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 35 Sandyhurst Lane Ashford Kent TN25 4NS on 15 August 2018
|
|
|
17 Oct 2017
|
17 Oct 2017
Confirmation statement made on 9 October 2017 with updates
|
|
|
17 Oct 2017
|
17 Oct 2017
Change of details for Karen Burke as a person with significant control on 17 October 2017
|
|
|
28 Mar 2017
|
28 Mar 2017
Director's details changed for Karen Burke on 28 March 2017
|
|
|
17 Oct 2016
|
17 Oct 2016
Confirmation statement made on 9 October 2016 with updates
|
|
|
30 Oct 2015
|
30 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
|
|
|
28 Oct 2015
|
28 Oct 2015
Director's details changed for Karen Burke on 28 October 2015
|
|
|
09 Oct 2014
|
09 Oct 2014
Incorporation
|