|
|
06 Jul 2021
|
06 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
07 Apr 2021
|
07 Apr 2021
Application to strike the company off the register
|
|
|
17 Jan 2020
|
17 Jan 2020
Confirmation statement made on 31 December 2019 with no updates
|
|
|
17 Jan 2020
|
17 Jan 2020
Change of details for Mr Jacobus Hartman as a person with significant control on 1 August 2019
|
|
|
17 Jan 2020
|
17 Jan 2020
Director's details changed for Mrs Janine Ackermann on 1 August 2019
|
|
|
17 Jan 2020
|
17 Jan 2020
Director's details changed for Mr Jacobus Philip Willem Hartman on 1 August 2019
|
|
|
17 Jan 2020
|
17 Jan 2020
Registered office address changed from C/O Tfa Accountants Limted, Arena Business Centre Holyrood Close Poole BH17 7FJ England to C/O Tfa Accountants Limited, Arena Business Centre Holyrood Close Poole BH17 7FJ on 17 January 2020
|
|
|
16 Jul 2019
|
16 Jul 2019
Registered office address changed from 7 Madison Way Sevenoaks TN13 3EF England to C/O Tfa Accountants Limted, Arena Business Centre Holyrood Close Poole BH17 7FJ on 16 July 2019
|
|
|
20 May 2019
|
20 May 2019
Registered office address changed from Suite 2D the Links Herne Bay CT6 7GQ England to 7 Madison Way Sevenoaks TN13 3EF on 20 May 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Confirmation statement made on 31 December 2018 with no updates
|
|
|
15 Jan 2018
|
15 Jan 2018
Confirmation statement made on 31 December 2017 with no updates
|
|
|
14 Jun 2017
|
14 Jun 2017
Registered office address changed from C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ United Kingdom to Suite 2D the Links Herne Bay CT6 7GQ on 14 June 2017
|
|
|
10 Jan 2017
|
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
14 Jun 2016
|
14 Jun 2016
Registered office address changed from The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ United Kingdom to C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ on 14 June 2016
|
|
|
25 Feb 2016
|
25 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
25 Feb 2016
|
25 Feb 2016
Registered office address changed from C/O Madeleine Ackermann 50 st. Peters Road Croydon CR0 1HR England to The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ on 25 February 2016
|
|
|
25 Feb 2016
|
25 Feb 2016
Current accounting period extended from 31 December 2015 to 30 June 2016
|
|
|
31 Dec 2014
|
31 Dec 2014
Incorporation
|