|
|
05 Mar 2023
|
05 Mar 2023
Final Gazette dissolved following liquidation
|
|
|
05 Dec 2022
|
05 Dec 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
05 Nov 2021
|
05 Nov 2021
Liquidators' statement of receipts and payments to 23 September 2021
|
|
|
28 Oct 2021
|
28 Oct 2021
Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA to 6th Floor 2 London Wall Place London EC2Y 5AU on 28 October 2021
|
|
|
05 Nov 2020
|
05 Nov 2020
Resolutions
|
|
|
23 Oct 2020
|
23 Oct 2020
Registered office address changed from 23-24 Ozengell Place Eurokent Business Park Ramsgate Kent CT12 6PB to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 23 October 2020
|
|
|
20 Oct 2020
|
20 Oct 2020
Statement of affairs
|
|
|
21 Nov 2019
|
21 Nov 2019
Termination of appointment of Traceyanne Sunley as a secretary on 8 November 2019
|
|
|
10 Sep 2019
|
10 Sep 2019
Confirmation statement made on 6 July 2019 with no updates
|
|
|
03 Sep 2018
|
03 Sep 2018
Confirmation statement made on 6 July 2018 with no updates
|
|
|
12 Jul 2017
|
12 Jul 2017
Confirmation statement made on 6 July 2017 with no updates
|
|
|
07 Jul 2016
|
07 Jul 2016
Confirmation statement made on 6 July 2016 with updates
|
|
|
27 Jun 2016
|
27 Jun 2016
Registration of charge 062709780003, created on 9 June 2016
|
|
|
29 Jun 2015
|
29 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
|
|
|
23 Jun 2014
|
23 Jun 2014
Annual return made up to 6 June 2014 with full list of shareholders
|
|
|
10 Oct 2013
|
10 Oct 2013
Registration of charge 062709780002
|
|
|
24 Sep 2013
|
24 Sep 2013
Registration of charge 062709780001
|
|
|
10 Aug 2013
|
10 Aug 2013
Registered office address changed from 5 Oakland Court, Cliffsend Ramsgate Kent CT12 5JY on 10 August 2013
|