|
|
05 Mar 2019
|
05 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Dec 2018
|
18 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
11 Dec 2018
|
11 Dec 2018
Application to strike the company off the register
|
|
|
28 Jul 2018
|
28 Jul 2018
Confirmation statement made on 24 May 2018 with no updates
|
|
|
07 Jun 2017
|
07 Jun 2017
Confirmation statement made on 24 May 2017 with updates
|
|
|
07 Jun 2017
|
07 Jun 2017
Registered office address changed from C/O C/O M. L. Probets 38 Latham Road Bexleyheath Kent DA6 7NJ England to 70 Windmill Drive Brighton BN1 5HJ on 7 June 2017
|
|
|
06 Jun 2017
|
06 Jun 2017
Termination of appointment of Michael Leslie Probets as a director on 19 February 2017
|
|
|
06 Jun 2017
|
06 Jun 2017
Termination of appointment of Michael Leslie Probets as a secretary on 19 February 2017
|
|
|
12 Jun 2016
|
12 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
|
|
|
12 Jun 2016
|
12 Jun 2016
Registered office address changed from C/O Tilemates 42 Upper Wickham Lane Welling Kent DA16 3HF to C/O C/O M. L. Probets 38 Latham Road Bexleyheath Kent DA6 7NJ on 12 June 2016
|
|
|
26 Jun 2015
|
26 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
|
|
|
03 Jul 2014
|
03 Jul 2014
Annual return made up to 24 May 2014 with full list of shareholders
|
|
|
03 Jul 2014
|
03 Jul 2014
Director's details changed for Robert Smithson on 30 June 2013
|
|
|
07 Aug 2013
|
07 Aug 2013
Annual return made up to 24 May 2013
|
|
|
26 Jul 2012
|
26 Jul 2012
Annual return made up to 24 May 2012 with full list of shareholders
|
|
|
26 Aug 2011
|
26 Aug 2011
Annual return made up to 24 May 2011
|
|
|
11 Aug 2010
|
11 Aug 2010
Annual return made up to 24 May 2010
|