|
|
06 Aug 2024
|
06 Aug 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
21 May 2024
|
21 May 2024
First Gazette notice for voluntary strike-off
|
|
|
13 May 2024
|
13 May 2024
Application to strike the company off the register
|
|
|
02 Aug 2023
|
02 Aug 2023
Confirmation statement made on 19 July 2023 with no updates
|
|
|
05 Apr 2023
|
05 Apr 2023
Notification of Irene Baxter as a person with significant control on 19 July 2022
|
|
|
05 Apr 2023
|
05 Apr 2023
Change of details for Mr James Colin Mccready as a person with significant control on 5 April 2023
|
|
|
19 Jul 2022
|
19 Jul 2022
Confirmation statement made on 19 July 2022 with updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Confirmation statement made on 27 November 2021 with no updates
|
|
|
06 Jan 2021
|
06 Jan 2021
Confirmation statement made on 27 November 2020 with no updates
|
|
|
11 Dec 2019
|
11 Dec 2019
Confirmation statement made on 27 November 2019 with no updates
|
|
|
06 Sep 2019
|
06 Sep 2019
Registered office address changed from 31a Holly Bush Lane Sevenoaks Kent TN13 3QQ England to 31a Holly Bush Lane Sevenoaks Kent TN13 3TJ on 6 September 2019
|
|
|
05 Sep 2019
|
05 Sep 2019
Change of details for Mr James Colin Mccready as a person with significant control on 5 September 2019
|
|
|
05 Sep 2019
|
05 Sep 2019
Director's details changed for Mr Nigel James Taylor on 5 September 2019
|
|
|
05 Sep 2019
|
05 Sep 2019
Registered office address changed from Unit 17 First Floor Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ England to 31a Holly Bush Lane Sevenoaks Kent TN13 3QQ on 5 September 2019
|
|
|
11 Dec 2018
|
11 Dec 2018
Confirmation statement made on 27 November 2018 with no updates
|
|
|
11 Dec 2017
|
11 Dec 2017
Confirmation statement made on 27 November 2017 with no updates
|
|
|
09 Dec 2016
|
09 Dec 2016
Confirmation statement made on 27 November 2016 with updates
|