|
|
28 Nov 2025
|
28 Nov 2025
Confirmation statement made on 29 October 2025 with no updates
|
|
|
30 Apr 2025
|
30 Apr 2025
Compulsory strike-off action has been discontinued
|
|
|
29 Apr 2025
|
29 Apr 2025
First Gazette notice for compulsory strike-off
|
|
|
15 Nov 2024
|
15 Nov 2024
Change of details for Mr Grahame John Millwater as a person with significant control on 6 April 2016
|
|
|
14 Nov 2024
|
14 Nov 2024
Confirmation statement made on 29 October 2024 with no updates
|
|
|
30 Oct 2023
|
30 Oct 2023
Confirmation statement made on 29 October 2023 with updates
|
|
|
22 Mar 2023
|
22 Mar 2023
Registered office address changed from 18/19 Ozengell Place Eurokent Business Park Ramsgate Kent CT12 6PB to Sandilands Cambridge Avenue Sandwich Bay Sandwich Kent CT13 9PU on 22 March 2023
|
|
|
04 Nov 2022
|
04 Nov 2022
Confirmation statement made on 29 October 2022 with no updates
|
|
|
10 Nov 2021
|
10 Nov 2021
Confirmation statement made on 29 October 2021 with no updates
|
|
|
29 Oct 2020
|
29 Oct 2020
Confirmation statement made on 29 October 2020 with no updates
|
|
|
29 Oct 2019
|
29 Oct 2019
Confirmation statement made on 29 October 2019 with no updates
|
|
|
29 Oct 2018
|
29 Oct 2018
Confirmation statement made on 29 October 2018 with updates
|
|
|
29 Oct 2018
|
29 Oct 2018
Notification of Remony Elizabeth Millwater as a person with significant control on 19 October 2018
|
|
|
29 Oct 2018
|
29 Oct 2018
Cessation of Nicholas Simon Christian as a person with significant control on 19 October 2018
|
|
|
29 Oct 2018
|
29 Oct 2018
Termination of appointment of Beverly Jean Christian as a director on 19 October 2018
|
|
|
29 Oct 2018
|
29 Oct 2018
Termination of appointment of Nicholas Simon Christian as a director on 19 October 2018
|
|
|
24 Apr 2018
|
24 Apr 2018
Confirmation statement made on 23 April 2018 with no updates
|