|
|
11 Dec 2021
|
11 Dec 2021
Final Gazette dissolved following liquidation
|
|
|
11 Sep 2021
|
11 Sep 2021
Completion of winding up
|
|
|
02 Apr 2020
|
02 Apr 2020
Order of court to wind up
|
|
|
11 Jan 2020
|
11 Jan 2020
Voluntary strike-off action has been suspended
|
|
|
26 Nov 2019
|
26 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
19 Nov 2019
|
19 Nov 2019
Application to strike the company off the register
|
|
|
05 Jun 2019
|
05 Jun 2019
Compulsory strike-off action has been discontinued
|
|
|
04 Jun 2019
|
04 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
03 Jun 2019
|
03 Jun 2019
Registered office address changed from 51 st Mary's Road Tonbridge Kent TN9 2LE United Kingdom to Suite 7 Kd Tower Cotterells Hemel Hempstead HP1 1FW on 3 June 2019
|
|
|
03 Jun 2019
|
03 Jun 2019
Confirmation statement made on 13 May 2019 with no updates
|
|
|
26 Mar 2019
|
26 Mar 2019
Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP England to 51 st Mary's Road Tonbridge Kent TN9 2LE on 26 March 2019
|
|
|
22 May 2018
|
22 May 2018
Confirmation statement made on 13 May 2018 with no updates
|
|
|
18 May 2018
|
18 May 2018
Termination of appointment of Emily Beth Hooper-Taylor as a director on 1 January 2018
|
|
|
20 May 2017
|
20 May 2017
Confirmation statement made on 13 May 2017 with updates
|
|
|
09 May 2017
|
09 May 2017
Director's details changed for Mr John Michael Taylor on 13 December 2016
|
|
|
09 May 2017
|
09 May 2017
Director's details changed for Mrs Emily Beth Hooper-Taylor on 13 December 2016
|
|
|
13 Oct 2016
|
13 Oct 2016
Registered office address changed from Suite 7 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England to 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 13 October 2016
|
|
|
16 May 2016
|
16 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
|
|
|
13 May 2016
|
13 May 2016
Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP to Suite 7 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 13 May 2016
|
|
|
22 Apr 2015
|
22 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
|
|
|
11 Aug 2014
|
11 Aug 2014
Annual return made up to 15 April 2014 with full list of shareholders
|