|
|
10 Aug 2021
|
10 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
25 May 2021
|
25 May 2021
First Gazette notice for voluntary strike-off
|
|
|
14 May 2021
|
14 May 2021
Application to strike the company off the register
|
|
|
18 Dec 2020
|
18 Dec 2020
Confirmation statement made on 12 December 2020 with no updates
|
|
|
05 Jan 2020
|
05 Jan 2020
Confirmation statement made on 12 December 2019 with no updates
|
|
|
21 Dec 2018
|
21 Dec 2018
Confirmation statement made on 12 December 2018 with no updates
|
|
|
09 Oct 2018
|
09 Oct 2018
Change of details for Mr Mark Davis as a person with significant control on 8 October 2018
|
|
|
09 Oct 2018
|
09 Oct 2018
Secretary's details changed for Ann Davis on 8 October 2018
|
|
|
09 Oct 2018
|
09 Oct 2018
Director's details changed for Mr Mark Davis on 8 October 2018
|
|
|
09 Oct 2018
|
09 Oct 2018
Registered office address changed from 14 Sylvan Way West Wickham Kent BR4 9HB England to 1 Mitchel Close Leybourne West Malling Kent ME19 5FR on 9 October 2018
|
|
|
29 Dec 2017
|
29 Dec 2017
Confirmation statement made on 12 December 2017 with no updates
|
|
|
16 Dec 2016
|
16 Dec 2016
Confirmation statement made on 12 December 2016 with updates
|
|
|
15 Jul 2016
|
15 Jul 2016
Registered office address changed from C/O Fadden & Co. 25 the Brackens Orpington Kent BR6 6JH to 14 Sylvan Way West Wickham Kent BR4 9HB on 15 July 2016
|
|
|
23 Dec 2015
|
23 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
|
|
|
17 Dec 2014
|
17 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
|
|
|
12 Dec 2013
|
12 Dec 2013
Annual return made up to 12 December 2013 with full list of shareholders
|