|
|
15 Feb 2022
|
15 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Nov 2021
|
30 Nov 2021
First Gazette notice for voluntary strike-off
|
|
|
17 Nov 2021
|
17 Nov 2021
Application to strike the company off the register
|
|
|
20 Sep 2021
|
20 Sep 2021
Confirmation statement made on 20 September 2021 with no updates
|
|
|
20 Sep 2021
|
20 Sep 2021
Confirmation statement made on 14 August 2021 with no updates
|
|
|
03 Sep 2021
|
03 Sep 2021
Change of details for Mr Nick Bright as a person with significant control on 27 August 2021
|
|
|
03 Sep 2021
|
03 Sep 2021
Registered office address changed from 2a Everest Lane Rochester Kent ME2 3XA England to 12 Douglas Road Maidstone ME16 8ES on 3 September 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Previous accounting period shortened from 31 August 2021 to 28 February 2021
|
|
|
17 Sep 2020
|
17 Sep 2020
Confirmation statement made on 14 August 2020 with no updates
|
|
|
28 Aug 2019
|
28 Aug 2019
Confirmation statement made on 14 August 2019 with no updates
|
|
|
29 Aug 2018
|
29 Aug 2018
Confirmation statement made on 14 August 2018 with no updates
|
|
|
25 Aug 2017
|
25 Aug 2017
Confirmation statement made on 14 August 2017 with no updates
|
|
|
18 Aug 2016
|
18 Aug 2016
Confirmation statement made on 14 August 2016 with updates
|
|
|
03 Jun 2016
|
03 Jun 2016
Secretary's details changed for Miss Gilly Church on 16 May 2016
|
|
|
03 Jun 2016
|
03 Jun 2016
Director's details changed for Mr Nick Bright on 16 May 2016
|
|
|
03 Jun 2016
|
03 Jun 2016
Registered office address changed from 6 Ashurst Close Crayford Kent DA14SX United Kingdom to 2a Everest Lane Rochester Kent ME2 3XA on 3 June 2016
|
|
|
15 Aug 2015
|
15 Aug 2015
Incorporation
|