|
|
12 Jun 2018
|
12 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Mar 2018
|
27 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
20 Mar 2018
|
20 Mar 2018
Application to strike the company off the register
|
|
|
18 Oct 2017
|
18 Oct 2017
Confirmation statement made on 9 August 2017 with no updates
|
|
|
09 Aug 2017
|
09 Aug 2017
Termination of appointment of Jeremy David Howard as a director on 29 July 2017
|
|
|
09 Aug 2017
|
09 Aug 2017
Notification of Linda Mary Howard as a person with significant control on 29 July 2017
|
|
|
09 Aug 2017
|
09 Aug 2017
Cessation of Jeremy David Howard as a person with significant control on 29 July 2017
|
|
|
24 Aug 2016
|
24 Aug 2016
Confirmation statement made on 9 August 2016 with updates
|
|
|
22 Sep 2015
|
22 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
|
|
|
19 Sep 2014
|
19 Sep 2014
Annual return made up to 9 August 2014 with full list of shareholders
|
|
|
19 Sep 2014
|
19 Sep 2014
Termination of appointment of The Digit Shop Ltd as a secretary on 9 August 2014
|
|
|
08 Sep 2014
|
08 Sep 2014
Registered office address changed from Suites 11-14 Cheldgate House 45 High Street Rochester Kent ME1 1LP to Dickens House 53 High Street Rochester Kent ME1 1LN on 8 September 2014
|
|
|
12 Aug 2013
|
12 Aug 2013
Annual return made up to 9 August 2013 with full list of shareholders
|
|
|
30 Oct 2012
|
30 Oct 2012
Annual return made up to 9 August 2012 with full list of shareholders
|
|
|
05 Sep 2011
|
05 Sep 2011
Annual return made up to 9 August 2011 with full list of shareholders
|
|
|
09 Aug 2010
|
09 Aug 2010
Incorporation
|