|
|
31 Mar 2020
|
31 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jan 2020
|
14 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
07 Jan 2020
|
07 Jan 2020
Application to strike the company off the register
|
|
|
05 Dec 2018
|
05 Dec 2018
Confirmation statement made on 5 December 2018 with updates
|
|
|
05 Dec 2018
|
05 Dec 2018
Termination of appointment of Richard David Williams as a director on 16 November 2018
|
|
|
05 Sep 2018
|
05 Sep 2018
Compulsory strike-off action has been discontinued
|
|
|
04 Sep 2018
|
04 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
03 Sep 2018
|
03 Sep 2018
Confirmation statement made on 13 June 2018 with no updates
|
|
|
16 Jun 2017
|
16 Jun 2017
Confirmation statement made on 13 June 2017 with updates
|
|
|
16 Jun 2017
|
16 Jun 2017
Director's details changed for Mr Richard David Williams on 6 June 2017
|
|
|
16 Jun 2017
|
16 Jun 2017
Director's details changed for Mrs Katie Williams on 6 June 2017
|
|
|
14 Jun 2016
|
14 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
|
|
|
14 Jun 2016
|
14 Jun 2016
Register(s) moved to registered inspection location 25 High Street Rainham Gillingham Kent ME8 7HX
|
|
|
13 Jun 2016
|
13 Jun 2016
Register inspection address has been changed to 25 High Street Rainham Gillingham Kent ME8 7HX
|
|
|
13 Jun 2016
|
13 Jun 2016
Appointment of Mrs Katie Williams as a director on 13 June 2016
|
|
|
14 Mar 2016
|
14 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
|
|
|
22 Jul 2015
|
22 Jul 2015
Appointment of Mr Richard David Williams as a director on 22 July 2015
|
|
|
22 Jul 2015
|
22 Jul 2015
Termination of appointment of Eric Saville as a director on 22 July 2015
|
|
|
15 Apr 2015
|
15 Apr 2015
Annual return made up to 20 February 2015 with full list of shareholders
|
|
|
02 Mar 2015
|
02 Mar 2015
Registered office address changed from 90-92 King Street Maidstone Kent ME14 1BH to 53 West Street Sittingbourne Kent ME10 1AN on 2 March 2015
|