|
|
10 Mar 2026
|
10 Mar 2026
First Gazette notice for voluntary strike-off
|
|
|
25 Feb 2026
|
25 Feb 2026
Application to strike the company off the register
|
|
|
10 Oct 2025
|
10 Oct 2025
Confirmation statement made on 3 October 2025 with updates
|
|
|
16 Oct 2024
|
16 Oct 2024
Confirmation statement made on 3 October 2024 with updates
|
|
|
10 Oct 2023
|
10 Oct 2023
Confirmation statement made on 3 October 2023 with updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 3 October 2022 with updates
|
|
|
16 Oct 2022
|
16 Oct 2022
Director's details changed for Mrs Lisa Evans on 3 October 2022
|
|
|
12 Oct 2021
|
12 Oct 2021
Confirmation statement made on 3 October 2021 with updates
|
|
|
12 Oct 2020
|
12 Oct 2020
Confirmation statement made on 3 October 2020 with updates
|
|
|
02 Oct 2020
|
02 Oct 2020
Change of details for Mr Michael Henry William Dickens as a person with significant control on 2 October 2020
|
|
|
07 Oct 2019
|
07 Oct 2019
Confirmation statement made on 3 October 2019 with updates
|
|
|
13 Sep 2019
|
13 Sep 2019
Registered office address changed from 74 Church Road Tovil Maidstone Kent ME15 6QY to 101 Sweet Bay Crescent Ashford Kent TN23 3HL on 13 September 2019
|
|
|
26 Mar 2019
|
26 Mar 2019
Director's details changed for Mrs Lisa Dolan on 26 March 2019
|
|
|
05 Mar 2019
|
05 Mar 2019
Termination of appointment of Michael Henry William Dickens as a director on 26 February 2019
|
|
|
11 Oct 2018
|
11 Oct 2018
Confirmation statement made on 3 October 2018 with updates
|
|
|
07 Feb 2018
|
07 Feb 2018
Termination of appointment of Graham Geoffrey Dolan as a director on 31 January 2018
|
|
|
07 Feb 2018
|
07 Feb 2018
Termination of appointment of Graham Geoffrey Dolan as a secretary on 31 January 2018
|