|
|
04 Dec 2018
|
04 Dec 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Oct 2018
|
06 Oct 2018
Voluntary strike-off action has been suspended
|
|
|
18 Sep 2018
|
18 Sep 2018
First Gazette notice for voluntary strike-off
|
|
|
05 Sep 2018
|
05 Sep 2018
Application to strike the company off the register
|
|
|
04 Sep 2018
|
04 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
22 Aug 2017
|
22 Aug 2017
Confirmation statement made on 28 July 2017 with updates
|
|
|
20 Dec 2016
|
20 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
|
|
|
14 Sep 2016
|
14 Sep 2016
Confirmation statement made on 28 July 2016 with updates
|
|
|
18 Aug 2016
|
18 Aug 2016
Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 21 Lodge Lane Grays Essex RM17 5RY on 18 August 2016
|
|
|
03 Aug 2015
|
03 Aug 2015
Annual return made up to 28 July 2015
|
|
|
17 Oct 2014
|
17 Oct 2014
Annual return made up to 28 July 2014
|
|
|
17 Sep 2013
|
17 Sep 2013
Annual return made up to 28 July 2013 with full list of shareholders
|
|
|
01 Mar 2013
|
01 Mar 2013
Statement of capital following an allotment of shares on 4 February 2013
|
|
|
01 Mar 2013
|
01 Mar 2013
Appointment of Mr David Houghton as a director
|
|
|
01 Mar 2013
|
01 Mar 2013
Termination of appointment of Denis Lunn as a director
|
|
|
12 Feb 2013
|
12 Feb 2013
Certificate of change of name
|
|
|
12 Feb 2013
|
12 Feb 2013
Change of name notice
|
|
|
19 Nov 2012
|
19 Nov 2012
Annual return made up to 28 July 2012 with full list of shareholders
|
|
|
20 Dec 2011
|
20 Dec 2011
Termination of appointment of Elizabeth Logan as a director
|
|
|
20 Dec 2011
|
20 Dec 2011
Appointment of Mr Denis Christopher Carter Lunn as a director
|