|
|
23 Apr 2019
|
23 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Feb 2019
|
05 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
24 Jan 2019
|
24 Jan 2019
Application to strike the company off the register
|
|
|
26 Sep 2018
|
26 Sep 2018
Registered office address changed from 15 Ormonde Gardens Leigh-on-Sea Essex SS9 3RG to 162-164 High Street Rayleigh Essex SS6 7BS on 26 September 2018
|
|
|
02 Apr 2018
|
02 Apr 2018
Confirmation statement made on 31 March 2018 with no updates
|
|
|
08 Apr 2017
|
08 Apr 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
14 Apr 2016
|
14 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
26 Feb 2016
|
26 Feb 2016
Certificate of change of name
|
|
|
01 Apr 2015
|
01 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
|
|
|
01 Apr 2015
|
01 Apr 2015
Registered office address changed from 54 Medway Crescent Leigh-on-Sea Essex SS9 2UY to 15 Ormonde Gardens Leigh-on-Sea Essex SS9 3RG on 1 April 2015
|
|
|
11 Mar 2015
|
11 Mar 2015
Current accounting period extended from 31 March 2015 to 31 July 2015
|
|
|
04 May 2014
|
04 May 2014
Annual return made up to 31 March 2014 with full list of shareholders
|
|
|
04 May 2014
|
04 May 2014
Director's details changed for Miss Rebecca Hood on 1 January 2014
|
|
|
04 May 2014
|
04 May 2014
Director's details changed for Miss Emma Jayne Felton on 1 January 2014
|
|
|
15 Jun 2013
|
15 Jun 2013
Registered office address changed from Rutland House 90 -92 Baxter Avenue Southend-on-Sea Essex SS2 6HZ England on 15 June 2013
|
|
|
16 May 2013
|
16 May 2013
Annual return made up to 31 March 2013 with full list of shareholders
|
|
|
25 Apr 2012
|
25 Apr 2012
Annual return made up to 31 March 2012 with full list of shareholders
|
|
|
16 Mar 2012
|
16 Mar 2012
Appointment of Miss Rebecca Hood as a director
|
|
|
16 Mar 2012
|
16 Mar 2012
Appointment of Miss Emma Jayne Felton as a director
|