|
|
13 May 2025
|
13 May 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Apr 2025
|
08 Apr 2025
Registered office address changed from 3 Conqueror Court Sittingbourne Kent ME10 5BH England to 196 Glaziers Lane Normandy Guildford GU3 2ED on 8 April 2025
|
|
|
25 Feb 2025
|
25 Feb 2025
First Gazette notice for voluntary strike-off
|
|
|
17 Feb 2025
|
17 Feb 2025
Application to strike the company off the register
|
|
|
16 Feb 2025
|
16 Feb 2025
Confirmation statement made on 4 January 2025 with no updates
|
|
|
16 Feb 2025
|
16 Feb 2025
Cessation of John Bernard Spencer as a person with significant control on 22 March 2022
|
|
|
04 Jan 2024
|
04 Jan 2024
Confirmation statement made on 4 January 2024 with no updates
|
|
|
04 Jan 2024
|
04 Jan 2024
Director's details changed for Captain Edmund Robert Hadnett on 4 January 2024
|
|
|
04 Jan 2024
|
04 Jan 2024
Change of details for Captain Edmund Robert Hadnett as a person with significant control on 4 January 2024
|
|
|
28 Sep 2023
|
28 Sep 2023
Previous accounting period extended from 31 December 2022 to 30 June 2023
|
|
|
06 Jan 2023
|
06 Jan 2023
Confirmation statement made on 4 January 2023 with no updates
|
|
|
17 Mar 2022
|
17 Mar 2022
Termination of appointment of John Bernard Spencer as a director on 10 March 2022
|
|
|
02 Feb 2022
|
02 Feb 2022
Confirmation statement made on 4 January 2022 with no updates
|
|
|
26 Jan 2022
|
26 Jan 2022
Registered office address changed from Gps Marine House Upnor Road Lower Upnor Rochester Kent ME2 4UY United Kingdom to 3 Conqueror Court Sittingbourne Kent ME10 5BH on 26 January 2022
|
|
|
04 Jan 2021
|
04 Jan 2021
Confirmation statement made on 4 January 2021 with no updates
|
|
|
06 Jan 2020
|
06 Jan 2020
Confirmation statement made on 4 January 2020 with no updates
|
|
|
09 Jan 2019
|
09 Jan 2019
Confirmation statement made on 4 January 2019 with no updates
|
|
|
18 May 2018
|
18 May 2018
Resolutions
|