|
|
23 Apr 2019
|
23 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Oct 2018
|
06 Oct 2018
Voluntary strike-off action has been suspended
|
|
|
04 Sep 2018
|
04 Sep 2018
Cessation of Keith Mabbutt as a person with significant control on 22 August 2018
|
|
|
04 Sep 2018
|
04 Sep 2018
Termination of appointment of Keith Benjamin Chaplin-Mabbutt as a director on 22 August 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
03 Aug 2018
|
03 Aug 2018
Application to strike the company off the register
|
|
|
30 Apr 2018
|
30 Apr 2018
Director's details changed for Mr Keith Benjamin Chaplin-Mabbutt on 20 April 2018
|
|
|
27 Apr 2018
|
27 Apr 2018
Registered office address changed from Eagle Vision Solutions, the Glen Gate Hill Dunkirk Faversham Kent ME13 9LW England to Brenchley House 7 Willow Close Harrietsham Maidstone Kent ME17 1EZ on 27 April 2018
|
|
|
11 Oct 2017
|
11 Oct 2017
Current accounting period shortened from 30 September 2018 to 31 March 2018
|
|
|
11 Oct 2017
|
11 Oct 2017
Confirmation statement made on 16 September 2017 with updates
|
|
|
27 Sep 2017
|
27 Sep 2017
Resolutions
|
|
|
01 Sep 2017
|
01 Sep 2017
Termination of appointment of Neville Graham Gaunt as a director on 1 September 2017
|
|
|
01 Sep 2017
|
01 Sep 2017
Cessation of Neville Graham Gaunt as a person with significant control on 1 September 2017
|
|
|
11 Oct 2016
|
11 Oct 2016
Confirmation statement made on 16 September 2016 with updates
|
|
|
07 Dec 2015
|
07 Dec 2015
Registered office address changed from Suffield Orchard Drive Weavering Maidstone Kent ME14 5JG United Kingdom to Eagle Vision Solutions, the Glen Gate Hill Dunkirk Faversham Kent ME13 9LW on 7 December 2015
|
|
|
07 Dec 2015
|
07 Dec 2015
Appointment of Mr Neville Graham Gaunt as a director on 1 December 2015
|
|
|
17 Sep 2015
|
17 Sep 2015
Incorporation
|