|
|
02 Apr 2019
|
02 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Jan 2019
|
15 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
07 Jan 2019
|
07 Jan 2019
Application to strike the company off the register
|
|
|
12 Mar 2018
|
12 Mar 2018
Confirmation statement made on 3 February 2018 with updates
|
|
|
17 Feb 2017
|
17 Feb 2017
Confirmation statement made on 3 February 2017 with updates
|
|
|
08 Mar 2016
|
08 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
|
|
|
18 Mar 2015
|
18 Mar 2015
Annual return made up to 3 February 2015 with full list of shareholders
|
|
|
05 Mar 2014
|
05 Mar 2014
Annual return made up to 3 February 2014 with full list of shareholders
|
|
|
20 Feb 2013
|
20 Feb 2013
Annual return made up to 3 February 2013 with full list of shareholders
|
|
|
27 Apr 2012
|
27 Apr 2012
Annual return made up to 3 February 2012 with full list of shareholders
|
|
|
27 Apr 2012
|
27 Apr 2012
Director's details changed for Kevin Timothy Slatter on 1 January 2012
|
|
|
27 Apr 2012
|
27 Apr 2012
Director's details changed for Timothy Richard Slatter on 1 January 2012
|
|
|
27 Apr 2012
|
27 Apr 2012
Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 27 April 2012
|
|
|
27 Apr 2012
|
27 Apr 2012
Director's details changed for Steven Howard on 1 January 2012
|
|
|
11 Oct 2011
|
11 Oct 2011
Memorandum and Articles of Association
|
|
|
26 Sep 2011
|
26 Sep 2011
Certificate of change of name
|
|
|
26 Sep 2011
|
26 Sep 2011
Change of name notice
|