|
|
06 Aug 2024
|
06 Aug 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
21 May 2024
|
21 May 2024
First Gazette notice for voluntary strike-off
|
|
|
14 May 2024
|
14 May 2024
Application to strike the company off the register
|
|
|
17 Oct 2023
|
17 Oct 2023
Confirmation statement made on 14 October 2023 with no updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 14 October 2022 with no updates
|
|
|
15 Oct 2021
|
15 Oct 2021
Confirmation statement made on 14 October 2021 with updates
|
|
|
18 Mar 2021
|
18 Mar 2021
Change of details for Matthew Back as a person with significant control on 1 October 2019
|
|
|
17 Mar 2021
|
17 Mar 2021
Director's details changed for Matthew Back on 1 October 2019
|
|
|
17 Mar 2021
|
17 Mar 2021
Change of details for Matthew Back as a person with significant control on 31 October 2019
|
|
|
17 Mar 2021
|
17 Mar 2021
Registered office address changed from 1 Ocean Drive Maritime House Gillingham Kent ME7 1GS United Kingdom to 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 17 March 2021
|
|
|
08 Feb 2021
|
08 Feb 2021
Registered office address changed from 1 1 Maritime House Ocean Drive Gillingham Kent ME7 1GS United Kingdom to 1 Ocean Drive Maritime House Gillingham Kent ME7 1GS on 8 February 2021
|
|
|
13 Jan 2021
|
13 Jan 2021
Registered office address changed from Fort Horsted Business Centre Fort Horsted Business Centre Primrose Close Chatham Kent ME4 6HZ United Kingdom to 1 1 Maritime House Ocean Drive Gillingham Kent ME7 1GS on 13 January 2021
|
|
|
07 Jan 2021
|
07 Jan 2021
Confirmation statement made on 14 October 2020 with no updates
|
|
|
22 Nov 2020
|
22 Nov 2020
Cessation of Steven Anthony Ware as a person with significant control on 31 October 2019
|
|
|
22 Nov 2020
|
22 Nov 2020
Termination of appointment of Steven Anthony Ware as a director on 31 October 2019
|
|
|
25 Nov 2019
|
25 Nov 2019
Confirmation statement made on 14 October 2019 with no updates
|
|
|
15 Oct 2018
|
15 Oct 2018
Incorporation
|