|
|
17 May 2022
|
17 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Mar 2022
|
01 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
20 Feb 2022
|
20 Feb 2022
Application to strike the company off the register
|
|
|
22 Feb 2021
|
22 Feb 2021
Confirmation statement made on 22 February 2021 with no updates
|
|
|
06 Apr 2020
|
06 Apr 2020
Director's details changed for Edmund Robert Charles Grech Arcadian on 31 March 2020
|
|
|
06 Apr 2020
|
06 Apr 2020
Secretary's details changed for Edmund Robert Charles Grech Arcadian on 31 March 2020
|
|
|
06 Apr 2020
|
06 Apr 2020
Change of details for Mr Edmund Arcadian as a person with significant control on 31 March 2020
|
|
|
16 Mar 2020
|
16 Mar 2020
Registered office address changed from 8 Ellis Way Herne Bay Kent CT6 7DA to 12 the Maltings Littlebourne Canterbury CT3 1SS on 16 March 2020
|
|
|
13 Mar 2020
|
13 Mar 2020
Confirmation statement made on 22 February 2020 with no updates
|
|
|
22 Feb 2019
|
22 Feb 2019
Confirmation statement made on 22 February 2019 with no updates
|
|
|
22 Feb 2018
|
22 Feb 2018
Confirmation statement made on 22 February 2018 with no updates
|
|
|
22 Feb 2017
|
22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
|
|
|
11 Mar 2016
|
11 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
|
|
|
22 Feb 2015
|
22 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
|
|
|
20 Mar 2014
|
20 Mar 2014
Certificate of change of name
|
|
|
20 Mar 2014
|
20 Mar 2014
Change of name notice
|
|
|
13 Mar 2014
|
13 Mar 2014
Annual return made up to 22 February 2014 with full list of shareholders
|