|
|
17 Dec 2019
|
17 Dec 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
22 Jan 2019
|
22 Jan 2019
Compulsory strike-off action has been discontinued
|
|
|
19 Jan 2019
|
19 Jan 2019
Confirmation statement made on 30 October 2018 with no updates
|
|
|
19 Jan 2019
|
19 Jan 2019
Registered office address changed from , the Joiners Shop Main Gate Road, the Historic Dockyard, Chatham, Kent, ME4 4TZ to 12 Clarendon Drive Strood Rochester Kent ME2 3LT on 19 January 2019
|
|
|
15 Jan 2019
|
15 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
30 Oct 2017
|
30 Oct 2017
Confirmation statement made on 30 October 2017 with no updates
|
|
|
10 Nov 2016
|
10 Nov 2016
Confirmation statement made on 30 October 2016 with updates
|
|
|
10 Nov 2015
|
10 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
|
|
|
30 Oct 2014
|
30 Oct 2014
Annual return made up to 30 October 2014 with full list of shareholders
|
|
|
14 Jan 2014
|
14 Jan 2014
Registered office address changed from , Barham Court, Teston, Maidstone, Kent, ME18 5BZ on 14 January 2014
|
|
|
28 Nov 2013
|
28 Nov 2013
Annual return made up to 30 October 2013 with full list of shareholders
|
|
|
05 Nov 2012
|
05 Nov 2012
Annual return made up to 30 October 2012 with full list of shareholders
|
|
|
05 Nov 2012
|
05 Nov 2012
Secretary's details changed for Fiona Elizabeth Hansen on 1 September 2012
|
|
|
05 Nov 2012
|
05 Nov 2012
Register inspection address has been changed from 46 Purbeck Road Chatham Kent ME4 6EE England
|
|
|
05 Nov 2012
|
05 Nov 2012
Director's details changed for Philip John Andrew Hansen on 1 September 2012
|
|
|
22 Nov 2011
|
22 Nov 2011
Annual return made up to 30 October 2011 with full list of shareholders
|