|
|
03 Sep 2024
|
03 Sep 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jun 2024
|
18 Jun 2024
First Gazette notice for voluntary strike-off
|
|
|
11 Jun 2024
|
11 Jun 2024
Application to strike the company off the register
|
|
|
05 Jan 2024
|
05 Jan 2024
Previous accounting period extended from 31 May 2023 to 30 November 2023
|
|
|
20 Sep 2023
|
20 Sep 2023
Confirmation statement made on 27 August 2023 with no updates
|
|
|
01 Nov 2022
|
01 Nov 2022
Director's details changed for Lynne Yvonne Payne on 31 October 2022
|
|
|
01 Nov 2022
|
01 Nov 2022
Change of details for Lynne Yvonne Payne as a person with significant control on 31 October 2022
|
|
|
01 Nov 2022
|
01 Nov 2022
Registered office address changed from 15 Hopkins Close Dartford DA1 5UW England to 13 Swingate Avenue Cliffe Rochester ME3 7QZ on 1 November 2022
|
|
|
30 Sep 2022
|
30 Sep 2022
Confirmation statement made on 27 August 2022 with no updates
|
|
|
17 Sep 2021
|
17 Sep 2021
Confirmation statement made on 27 August 2021 with no updates
|
|
|
27 Aug 2020
|
27 Aug 2020
Confirmation statement made on 27 August 2020 with no updates
|
|
|
22 Aug 2019
|
22 Aug 2019
Confirmation statement made on 22 August 2019 with updates
|
|
|
05 Sep 2018
|
05 Sep 2018
Confirmation statement made on 22 August 2018 with updates
|
|
|
05 Sep 2018
|
05 Sep 2018
Registered office address changed from 35 Hathaway Court, Esplanade Rochester ME1 1QX England to 15 Hopkins Close Dartford DA1 5UW on 5 September 2018
|
|
|
29 Aug 2017
|
29 Aug 2017
Confirmation statement made on 22 August 2017 with updates
|
|
|
18 Apr 2017
|
18 Apr 2017
Registered office address changed from 65 Dorrit Way Rochester Kent ME1 2QE to 35 Hathaway Court, Esplanade Rochester ME1 1QX on 18 April 2017
|
|
|
18 Apr 2017
|
18 Apr 2017
Director's details changed for Lynne Yvonne Payne on 1 April 2017
|