|
|
06 Feb 2024
|
06 Feb 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Nov 2023
|
21 Nov 2023
First Gazette notice for voluntary strike-off
|
|
|
13 Nov 2023
|
13 Nov 2023
Application to strike the company off the register
|
|
|
20 Jun 2023
|
20 Jun 2023
Change of details for Ms Carmel Maria Mcwilliam as a person with significant control on 20 June 2023
|
|
|
20 Jun 2023
|
20 Jun 2023
Director's details changed for Carmel Mcwilliam on 20 June 2023
|
|
|
28 Mar 2023
|
28 Mar 2023
Confirmation statement made on 28 March 2023 with updates
|
|
|
03 Mar 2023
|
03 Mar 2023
Certificate of change of name
|
|
|
31 Aug 2022
|
31 Aug 2022
Secretary's details changed for Carmel Mcwilliam on 26 August 2022
|
|
|
30 Aug 2022
|
30 Aug 2022
Change of details for Ms Carmel Maria Mcwilliam as a person with significant control on 26 August 2022
|
|
|
30 Aug 2022
|
30 Aug 2022
Director's details changed for Carmel Mcwilliam on 26 August 2022
|
|
|
30 Aug 2022
|
30 Aug 2022
Registered office address changed from 49a Joy Lane Whitstable CT5 4DB United Kingdom to 99 Canterbury Road Whitstable Kent CT5 4HG on 30 August 2022
|
|
|
24 Jun 2022
|
24 Jun 2022
Confirmation statement made on 24 June 2022 with updates
|
|
|
28 Jun 2021
|
28 Jun 2021
Confirmation statement made on 24 June 2021 with updates
|
|
|
06 Jul 2020
|
06 Jul 2020
Confirmation statement made on 24 June 2020 with updates
|
|
|
11 Dec 2019
|
11 Dec 2019
Director's details changed for Carmel Sunley on 11 December 2019
|
|
|
11 Dec 2019
|
11 Dec 2019
Secretary's details changed for Carmel Sunley on 11 December 2019
|
|
|
11 Dec 2019
|
11 Dec 2019
Notification of Carmel Mcwilliam as a person with significant control on 6 April 2016
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 24 June 2019 with updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Confirmation statement made on 24 June 2018 with updates
|