|
|
07 Dec 2023
|
07 Dec 2023
Final Gazette dissolved following liquidation
|
|
|
07 Sep 2023
|
07 Sep 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Nov 2022
|
01 Nov 2022
Appointment of a voluntary liquidator
|
|
|
01 Nov 2022
|
01 Nov 2022
Resolutions
|
|
|
31 Oct 2022
|
31 Oct 2022
Registered office address changed from Unit R4 Lower Road Northfleet Kent DA11 9SN England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 31 October 2022
|
|
|
31 Oct 2022
|
31 Oct 2022
Statement of affairs
|
|
|
27 Sep 2022
|
27 Sep 2022
Change of details for Mr Ohenba Narkwa as a person with significant control on 9 September 2022
|
|
|
16 Sep 2022
|
16 Sep 2022
Memorandum and Articles of Association
|
|
|
16 Sep 2022
|
16 Sep 2022
Resolutions
|
|
|
13 Sep 2022
|
13 Sep 2022
Termination of appointment of Simandeep Johal as a director on 9 September 2022
|
|
|
13 Sep 2022
|
13 Sep 2022
Confirmation statement made on 13 September 2022 with updates
|
|
|
25 Aug 2022
|
25 Aug 2022
Confirmation statement made on 15 July 2022 with no updates
|
|
|
03 Mar 2022
|
03 Mar 2022
Registered office address changed from Unit 2 May Avenue Industrial Estate, May Avenue Northfleet Gravesend Kent DA11 8RU England to Unit R4 Lower Road Northfleet Kent DA11 9SN on 3 March 2022
|
|
|
15 Jul 2021
|
15 Jul 2021
Confirmation statement made on 15 July 2021 with no updates
|
|
|
25 Jun 2021
|
25 Jun 2021
Confirmation statement made on 23 May 2021 with no updates
|
|
|
09 Jul 2020
|
09 Jul 2020
Confirmation statement made on 23 May 2020 with no updates
|
|
|
02 Sep 2019
|
02 Sep 2019
Current accounting period extended from 31 May 2019 to 31 October 2019
|
|
|
17 Jul 2019
|
17 Jul 2019
Confirmation statement made on 23 May 2019 with no updates
|
|
|
23 May 2018
|
23 May 2018
Confirmation statement made on 23 May 2018 with no updates
|
|
|
17 Jun 2017
|
17 Jun 2017
Director's details changed
|
|
|
12 Jun 2017
|
12 Jun 2017
Confirmation statement made on 25 May 2017 with updates
|