|
|
19 Feb 2019
|
19 Feb 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Nov 2018
|
30 Nov 2018
Registered office address changed from Office 2 the Reach 687-693 London Road Westcliff-on-Sea Essex SS0 9PD England to 146a Ramuz Drive Westcliff-on-Sea SS0 9JL on 30 November 2018
|
|
|
11 Aug 2018
|
11 Aug 2018
Compulsory strike-off action has been suspended
|
|
|
24 Jul 2018
|
24 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
17 Feb 2018
|
17 Feb 2018
Compulsory strike-off action has been discontinued
|
|
|
16 Feb 2018
|
16 Feb 2018
Confirmation statement made on 15 February 2018 with no updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Compulsory strike-off action has been suspended
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
17 Feb 2017
|
17 Feb 2017
Confirmation statement made on 15 February 2017 with updates
|
|
|
10 Dec 2016
|
10 Dec 2016
Compulsory strike-off action has been discontinued
|
|
|
06 Dec 2016
|
06 Dec 2016
First Gazette notice for compulsory strike-off
|
|
|
23 Mar 2016
|
23 Mar 2016
Registered office address changed from 8 Borman Close Leigh-on-Sea Essex SS9 5UJ to Office 2 the Reach 687-693 London Road Westcliff-on-Sea Essex SS0 9PD on 23 March 2016
|
|
|
15 Feb 2016
|
15 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
|
|
|
18 May 2015
|
18 May 2015
Annual return made up to 15 February 2015 with full list of shareholders
|
|
|
18 May 2015
|
18 May 2015
Registered office address changed from Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB England to 8 Borman Close Leigh-on-Sea Essex SS9 5UJ on 18 May 2015
|
|
|
20 Jan 2015
|
20 Jan 2015
Registered office address changed from Deburgh House Market Road Wickford Essex SS12 0FD to Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB on 20 January 2015
|
|
|
19 Mar 2014
|
19 Mar 2014
Annual return made up to 15 February 2014 with full list of shareholders
|
|
|
19 Mar 2014
|
19 Mar 2014
Termination of appointment of Kerry Chapman as a secretary
|
|
|
19 Mar 2014
|
19 Mar 2014
Registered office address changed from 2Nd Floor De-Burgh House Market Road Wickford Essex SS12 0BB on 19 March 2014
|
|
|
23 Apr 2013
|
23 Apr 2013
Certificate of change of name
|
|
|
19 Feb 2013
|
19 Feb 2013
Annual return made up to 15 February 2013 with full list of shareholders
|