|
|
20 Dec 2022
|
20 Dec 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Sep 2022
|
06 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
23 Jun 2021
|
23 Jun 2021
Compulsory strike-off action has been discontinued
|
|
|
22 Jun 2021
|
22 Jun 2021
Confirmation statement made on 17 June 2021 with updates
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
17 Jun 2020
|
17 Jun 2020
Confirmation statement made on 17 June 2020 with updates
|
|
|
28 Aug 2019
|
28 Aug 2019
Confirmation statement made on 17 June 2019 with no updates
|
|
|
14 Sep 2018
|
14 Sep 2018
Confirmation statement made on 17 June 2018 with no updates
|
|
|
31 Aug 2018
|
31 Aug 2018
Registered office address changed from Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG England to Westwood Business Centre Unit 5a (S a G) Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG on 31 August 2018
|
|
|
22 Aug 2018
|
22 Aug 2018
Registered office address changed from Lombard House Ccs 12 17 Upper Bridge Street Canterbury Kent CT1 2NF England to Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG on 22 August 2018
|
|
|
04 May 2018
|
04 May 2018
Notification of a person with significant control statement
|
|
|
07 Oct 2017
|
07 Oct 2017
Compulsory strike-off action has been discontinued
|
|
|
06 Oct 2017
|
06 Oct 2017
Confirmation statement made on 17 June 2017 with no updates
|
|
|
12 Sep 2017
|
12 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
28 Jul 2016
|
28 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
|
|
|
05 Jan 2016
|
05 Jan 2016
Registered office address changed from Lombard House Ccs 12 / 17 Upper Bridge Street Canterbury Kent CT1 2NF England to Lombard House Ccs 12 17 Upper Bridge Street Canterbury Kent CT1 2NF on 5 January 2016
|
|
|
05 Jan 2016
|
05 Jan 2016
Registered office address changed from C/O Dept Ccs Lombard House 12 17 Upper Bridge Street Canterbury Kent CT1 2NF to Lombard House Ccs 12 17 Upper Bridge Street Canterbury Kent CT1 2NF on 5 January 2016
|
|
|
29 Jul 2015
|
29 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
|
|
|
29 Jul 2015
|
29 Jul 2015
Director's details changed for Mr Anthony John Graham Avery on 8 May 2015
|