|
|
23 Oct 2018
|
23 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Aug 2018
|
07 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
31 Jul 2018
|
31 Jul 2018
Application to strike the company off the register
|
|
|
17 May 2018
|
17 May 2018
Registered office address changed from 28 Regency Court St. Augustines Road Ramsgate Kent CT11 9PN England to F2 Marlowe Innovation Centre C/O Axis Acloud Accounting Limited Marlowe Way Ramsgate Kent CT12 6FA on 17 May 2018
|
|
|
28 Mar 2018
|
28 Mar 2018
Confirmation statement made on 20 February 2018 with no updates
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 20 February 2017 with updates
|
|
|
25 Jan 2017
|
25 Jan 2017
Registered office address changed from C/O Axis Accounts 35 Cheney Road Minster Ramsgate Kent CT12 4BG England to 28 Regency Court St. Augustines Road Ramsgate Kent CT11 9PN on 25 January 2017
|
|
|
06 Apr 2016
|
06 Apr 2016
Annual return made up to 20 February 2016 with full list of shareholders
|
|
|
06 Apr 2016
|
06 Apr 2016
Termination of appointment of a director
|
|
|
06 Apr 2016
|
06 Apr 2016
Termination of appointment of a secretary
|
|
|
06 Apr 2016
|
06 Apr 2016
Termination of appointment of a director
|
|
|
03 Mar 2016
|
03 Mar 2016
Termination of appointment of Nina Baxter as a secretary on 1 March 2016
|
|
|
03 Mar 2016
|
03 Mar 2016
Termination of appointment of Nina Baxter as a director on 1 March 2016
|
|
|
03 Mar 2016
|
03 Mar 2016
Termination of appointment of Matthew Joseph Baxter as a director on 1 March 2016
|
|
|
03 Mar 2016
|
03 Mar 2016
Appointment of Ms Phyllis Tasmin Hamilton Jones as a secretary on 29 February 2016
|
|
|
03 Mar 2016
|
03 Mar 2016
Appointment of Ms Phyllis Tasmin Hamilton Jones as a director on 29 February 2016
|
|
|
03 Mar 2016
|
03 Mar 2016
Appointment of Mr David John Bushell as a director on 29 February 2016
|
|
|
03 Mar 2016
|
03 Mar 2016
Registered office address changed from C/O Butt & Co Accountants 2 Bucknalls Lane Garston, Watford WD25 9JQ to C/O Axis Accounts 35 Cheney Road Minster Ramsgate Kent CT12 4BG on 3 March 2016
|
|
|
04 Apr 2015
|
04 Apr 2015
Annual return made up to 20 February 2015 with full list of shareholders
|
|
|
25 Mar 2014
|
25 Mar 2014
Annual return made up to 20 February 2014 with full list of shareholders
|