|
|
01 Dec 2020
|
01 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Sep 2020
|
15 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
04 Sep 2020
|
04 Sep 2020
Application to strike the company off the register
|
|
|
26 Jun 2020
|
26 Jun 2020
Current accounting period extended from 29 February 2020 to 30 June 2020
|
|
|
21 Feb 2020
|
21 Feb 2020
Confirmation statement made on 20 February 2020 with no updates
|
|
|
06 Mar 2019
|
06 Mar 2019
Confirmation statement made on 20 February 2019 with no updates
|
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 20 February 2018 with no updates
|
|
|
27 Feb 2017
|
27 Feb 2017
Confirmation statement made on 20 February 2017 with updates
|
|
|
16 Mar 2016
|
16 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
|
|
|
20 Mar 2015
|
20 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
|
|
|
01 Dec 2014
|
01 Dec 2014
Director's details changed for Mr Timothy Smith on 15 August 2013
|
|
|
02 Apr 2014
|
02 Apr 2014
Annual return made up to 20 February 2014 with full list of shareholders
|
|
|
02 Apr 2014
|
02 Apr 2014
Director's details changed for Ms Sophia Stutchbury on 14 August 2013
|
|
|
02 Apr 2014
|
02 Apr 2014
Director's details changed for Mr Timothy Smith on 14 August 2013
|
|
|
02 Apr 2014
|
02 Apr 2014
Secretary's details changed for Miss Sophia Stutchbury on 14 August 2013
|
|
|
08 Jan 2014
|
08 Jan 2014
Registered office address changed from 32 Magazine Road Ashford TN24 8NN England on 8 January 2014
|
|
|
11 Mar 2013
|
11 Mar 2013
Annual return made up to 20 February 2013 with full list of shareholders
|