|
|
14 Sep 2021
|
14 Sep 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Jun 2019
|
08 Jun 2019
Compulsory strike-off action has been suspended
|
|
|
30 Apr 2019
|
30 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
13 Jul 2018
|
13 Jul 2018
Confirmation statement made on 13 May 2018 with no updates
|
|
|
13 Jul 2018
|
13 Jul 2018
Confirmation statement made on 13 May 2017 with updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Notification of Miriam Cooper as a person with significant control on 6 April 2016
|
|
|
10 Jul 2018
|
10 Jul 2018
Compulsory strike-off action has been discontinued
|
|
|
21 Jun 2018
|
21 Jun 2018
Registered office address changed from , Cemex Canterbury Industrial Park Canterbury Industrial Park, Island Road, Hersden, Canterbury, Kent, CT3 4HQ, England to Flat 2 the Ivyside 27 Sea Road Westgate on Sea Kent CT8 8TR on 21 June 2018
|
|
|
01 Jul 2017
|
01 Jul 2017
Compulsory strike-off action has been suspended
|
|
|
02 May 2017
|
02 May 2017
First Gazette notice for compulsory strike-off
|
|
|
08 Feb 2017
|
08 Feb 2017
Appointment of Mrs Miriam Cooper as a director on 20 January 2017
|
|
|
25 Jan 2017
|
25 Jan 2017
Termination of appointment of Rian Hamilton as a director on 20 January 2017
|
|
|
29 Nov 2016
|
29 Nov 2016
Registered office address changed from , Flat 2 the Ivyside, 27 Sea Road, Westgate-on-Sea, Kent, CT8 8TR to Cemex Canterbury Industrial Park Canterbury Industrial Park, Island Road Hersden Canterbury Kent CT3 4HQ on 29 November 2016
|
|
|
04 Nov 2016
|
04 Nov 2016
Compulsory strike-off action has been discontinued
|
|
|
03 Nov 2016
|
03 Nov 2016
Annual return made up to 13 May 2016 with full list of shareholders
|
|
|
03 Nov 2016
|
03 Nov 2016
Termination of appointment of Miriam Cooper as a secretary on 20 April 2016
|
|
|
03 Nov 2016
|
03 Nov 2016
Termination of appointment of Miriam Cooper as a director on 20 April 2016
|
|
|
03 Nov 2016
|
03 Nov 2016
Notice of removal of a director
|
|
|
02 Nov 2016
|
02 Nov 2016
Annual return made up to 13 May 2015 with full list of shareholders
|