|
|
03 Nov 2020
|
03 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Aug 2020
|
18 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
07 Aug 2020
|
07 Aug 2020
Application to strike the company off the register
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 28 March 2019 with no updates
|
|
|
27 Jan 2019
|
27 Jan 2019
Director's details changed for Jonathan Horner on 24 May 2018
|
|
|
30 Mar 2018
|
30 Mar 2018
Confirmation statement made on 28 March 2018 with no updates
|
|
|
11 Apr 2017
|
11 Apr 2017
Confirmation statement made on 28 March 2017 with updates
|
|
|
10 Apr 2016
|
10 Apr 2016
Annual return made up to 28 March 2016 no member list
|
|
|
18 Apr 2015
|
18 Apr 2015
Annual return made up to 28 March 2015 no member list
|
|
|
08 Mar 2015
|
08 Mar 2015
Director's details changed for Nigel Laurence Gavin on 13 February 2015
|
|
|
08 Mar 2015
|
08 Mar 2015
Registered office address changed from Berry Bower Old London Road Knockholt Sevenoaks Kent TN14 7JR to Highfield Rushmore Hill Orpington Kent BR6 7NQ on 8 March 2015
|
|
|
15 Jun 2014
|
15 Jun 2014
Annual return made up to 28 March 2014 no member list
|
|
|
15 Jun 2014
|
15 Jun 2014
Director's details changed for Nigel Laurence Gavin on 1 December 2013
|
|
|
15 Jun 2014
|
15 Jun 2014
Director's details changed for Jonathan Horner on 1 September 2013
|
|
|
15 Jun 2014
|
15 Jun 2014
Registered office address changed from 25 Coney Hill Road West Wickham BR4 9BU United Kingdom on 15 June 2014
|
|
|
26 Apr 2013
|
26 Apr 2013
Annual return made up to 28 March 2013 no member list
|
|
|
26 Apr 2013
|
26 Apr 2013
Director's details changed for Nigel Laurence Gavin on 28 January 2013
|
|
|
07 Aug 2012
|
07 Aug 2012
Memorandum and Articles of Association
|