|
|
28 Mar 2023
|
28 Mar 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Jan 2023
|
10 Jan 2023
First Gazette notice for voluntary strike-off
|
|
|
03 Jan 2023
|
03 Jan 2023
Application to strike the company off the register
|
|
|
01 Dec 2022
|
01 Dec 2022
Confirmation statement made on 24 November 2022 with updates
|
|
|
05 Oct 2022
|
05 Oct 2022
Director's details changed for Mr Frederick William James Garner on 21 August 2022
|
|
|
08 Dec 2021
|
08 Dec 2021
Confirmation statement made on 24 November 2021 with updates
|
|
|
08 Dec 2021
|
08 Dec 2021
Change of details for Mr Clifford Reginald Parsons as a person with significant control on 24 November 2021
|
|
|
08 Dec 2021
|
08 Dec 2021
Registered office address changed from The Estate Office Dacliffe Industrial Estate, Appledore Road, Woodchurch Ashford Kent TN26 3TG United Kingdom to 24 Halden Field Rolvenden Cranbrook Kent TN17 4BX on 8 December 2021
|
|
|
11 Dec 2020
|
11 Dec 2020
Confirmation statement made on 24 November 2020 with updates
|
|
|
25 Aug 2020
|
25 Aug 2020
Appointment of Mr Rupert David Edward Brown as a director on 21 August 2020
|
|
|
25 Aug 2020
|
25 Aug 2020
Appointment of Mr Frederick William James Garner as a director on 21 August 2020
|
|
|
29 Nov 2019
|
29 Nov 2019
Confirmation statement made on 24 November 2019 with updates
|
|
|
03 Dec 2018
|
03 Dec 2018
Confirmation statement made on 24 November 2018 with no updates
|
|
|
02 Jan 2018
|
02 Jan 2018
Confirmation statement made on 24 November 2017 with updates
|
|
|
24 Nov 2016
|
24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
|
|
|
17 May 2016
|
17 May 2016
Incorporation
|