|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Jun 2020
|
23 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
11 Jun 2020
|
11 Jun 2020
Application to strike the company off the register
|
|
|
13 Sep 2019
|
13 Sep 2019
Confirmation statement made on 15 August 2019 with no updates
|
|
|
18 Aug 2018
|
18 Aug 2018
Confirmation statement made on 15 August 2018 with updates
|
|
|
18 Aug 2018
|
18 Aug 2018
Termination of appointment of Grace Frances Crooks as a director on 15 August 2018
|
|
|
26 Aug 2017
|
26 Aug 2017
Confirmation statement made on 15 August 2017 with no updates
|
|
|
10 Oct 2016
|
10 Oct 2016
Director's details changed for Mrs Sallyann Margaret Fellowes on 3 October 2016
|
|
|
10 Oct 2016
|
10 Oct 2016
Registered office address changed from 40 Park Road North Ashford Kent TN24 8LY to 214 Loose Road Maidstone ME15 9TT on 10 October 2016
|
|
|
15 Aug 2016
|
15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
|
|
|
08 Sep 2015
|
08 Sep 2015
Annual return made up to 9 June 2015 with full list of shareholders
|
|
|
08 Sep 2015
|
08 Sep 2015
Termination of appointment of Pamela Natalie Nesbit as a secretary on 1 June 2015
|
|
|
01 Jul 2014
|
01 Jul 2014
Annual return made up to 9 June 2014 with full list of shareholders
|
|
|
11 Jun 2013
|
11 Jun 2013
Annual return made up to 9 June 2013 with full list of shareholders
|
|
|
11 Jun 2012
|
11 Jun 2012
Annual return made up to 9 June 2012 with full list of shareholders
|
|
|
28 Jun 2011
|
28 Jun 2011
Annual return made up to 9 June 2011 with full list of shareholders
|