|
|
03 Dec 2019
|
03 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
14 May 2019
|
14 May 2019
Voluntary strike-off action has been suspended
|
|
|
19 Mar 2019
|
19 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
12 Mar 2019
|
12 Mar 2019
Notification of Chad Richard Paczensky as a person with significant control on 1 February 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Registered office address changed from 52 Oxenhill Road Kemsing Sevenoaks TN15 6RQ to 1 High Street Seal Sevenoaks TN15 0BF on 12 March 2019
|
|
|
06 Mar 2019
|
06 Mar 2019
Application to strike the company off the register
|
|
|
22 Jan 2019
|
22 Jan 2019
Confirmation statement made on 22 January 2019 with updates
|
|
|
22 Jan 2019
|
22 Jan 2019
Appointment of Mr Chad Richard Paczensky as a director on 18 December 2018
|
|
|
22 Jan 2019
|
22 Jan 2019
Termination of appointment of Sophie Paczensky as a director on 18 December 2018
|
|
|
10 Sep 2018
|
10 Sep 2018
Appointment of Ms Sophie Paczensky as a director on 10 July 2018
|
|
|
08 Sep 2018
|
08 Sep 2018
Termination of appointment of Chad Richard Paczensky as a director on 10 July 2018
|
|
|
08 Sep 2018
|
08 Sep 2018
Confirmation statement made on 7 September 2018 with updates
|
|
|
20 Apr 2018
|
20 Apr 2018
Confirmation statement made on 20 April 2018 with updates
|
|
|
02 Sep 2017
|
02 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
31 Aug 2017
|
31 Aug 2017
Confirmation statement made on 20 April 2017 with updates
|
|
|
11 Jul 2017
|
11 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
20 Apr 2016
|
20 Apr 2016
Incorporation
|