|
|
16 Nov 2021
|
16 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Aug 2021
|
31 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
19 Aug 2021
|
19 Aug 2021
Application to strike the company off the register
|
|
|
17 Aug 2021
|
17 Aug 2021
Termination of appointment of Martin Gregory Betts as a director on 8 August 2021
|
|
|
27 Mar 2021
|
27 Mar 2021
Registered office address changed from 19 Comforts Farm Avenue Oxted Surrey RH8 9DH England to Clarence Lodge Pendleton Road Redhill RH1 6LB on 27 March 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Confirmation statement made on 13 March 2021 with no updates
|
|
|
14 Feb 2021
|
14 Feb 2021
Satisfaction of charge 100603830001 in full
|
|
|
14 Feb 2021
|
14 Feb 2021
Satisfaction of charge 100603830002 in full
|
|
|
13 Mar 2020
|
13 Mar 2020
Confirmation statement made on 13 March 2020 with no updates
|
|
|
26 Mar 2019
|
26 Mar 2019
Confirmation statement made on 13 March 2019 with no updates
|
|
|
15 Mar 2018
|
15 Mar 2018
Confirmation statement made on 13 March 2018 with no updates
|
|
|
24 Oct 2017
|
24 Oct 2017
Registration of charge 100603830002, created on 20 October 2017
|
|
|
24 Oct 2017
|
24 Oct 2017
Registration of charge 100603830001, created on 20 October 2017
|
|
|
27 Mar 2017
|
27 Mar 2017
Confirmation statement made on 13 March 2017 with updates
|
|
|
06 Mar 2017
|
06 Mar 2017
Registered office address changed from C/O Tax Matters Llp Priory House 45-51a High Street Reigate Surrey RH2 9AE United Kingdom to 19 Comforts Farm Avenue Oxted Surrey RH8 9DH on 6 March 2017
|
|
|
14 Mar 2016
|
14 Mar 2016
Incorporation
|