|
|
22 May 2018
|
22 May 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
06 Jan 2017
|
06 Jan 2017
Termination of appointment of Keri Elizabeth Kimber as a director on 6 January 2017
|
|
|
06 Jan 2017
|
06 Jan 2017
Termination of appointment of Keri Elizabeth Kimber as a secretary on 6 January 2017
|
|
|
06 Jan 2017
|
06 Jan 2017
Registered office address changed from 14 Sandilands Sevenoaks Kent TN13 2SP to Flat 4, 38 Hamlet Road London SE19 2AW on 6 January 2017
|
|
|
06 Jan 2017
|
06 Jan 2017
Confirmation statement made on 20 December 2016 with updates
|
|
|
30 Dec 2015
|
30 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
|
|
|
30 Dec 2014
|
30 Dec 2014
Annual return made up to 20 December 2014 with full list of shareholders
|
|
|
30 Dec 2013
|
30 Dec 2013
Annual return made up to 20 December 2013 with full list of shareholders
|
|
|
27 Dec 2012
|
27 Dec 2012
Annual return made up to 20 December 2012 with full list of shareholders
|
|
|
29 May 2012
|
29 May 2012
Registered office address changed from 6 Grange Road Sevenoaks Kent TN13 2PQ on 29 May 2012
|
|
|
10 Jan 2012
|
10 Jan 2012
Annual return made up to 20 December 2011 with full list of shareholders
|
|
|
20 Jan 2011
|
20 Jan 2011
Annual return made up to 20 December 2010 with full list of shareholders
|
|
|
18 Jan 2010
|
18 Jan 2010
Annual return made up to 20 December 2009 with full list of shareholders
|
|
|
18 Jan 2010
|
18 Jan 2010
Secretary's details changed for Keri Elizabeth Stoneham on 2 October 2009
|
|
|
18 Jan 2010
|
18 Jan 2010
Director's details changed for Keri Elizabeth Stoneham on 2 October 2009
|
|
|
18 Jan 2010
|
18 Jan 2010
Director's details changed for Simon Paul Kimber on 2 October 2009
|