|
|
07 May 2023
|
07 May 2023
Final Gazette dissolved following liquidation
|
|
|
07 Feb 2023
|
07 Feb 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
11 Apr 2022
|
11 Apr 2022
Registered office address changed from Old Coffee House Yard London Road Sevenoaks Kent TN13 1AH to 21 Highfield Road Dartford Kent DA1 2JS on 11 April 2022
|
|
|
10 Apr 2022
|
10 Apr 2022
Appointment of a voluntary liquidator
|
|
|
10 Apr 2022
|
10 Apr 2022
Resolutions
|
|
|
10 Apr 2022
|
10 Apr 2022
Declaration of solvency
|
|
|
17 Mar 2022
|
17 Mar 2022
Satisfaction of charge 085668940010 in full
|
|
|
17 Mar 2022
|
17 Mar 2022
Satisfaction of charge 085668940009 in full
|
|
|
17 Mar 2022
|
17 Mar 2022
Satisfaction of charge 085668940003 in full
|
|
|
17 Mar 2022
|
17 Mar 2022
Satisfaction of charge 085668940004 in full
|
|
|
17 Mar 2022
|
17 Mar 2022
Satisfaction of charge 085668940005 in full
|
|
|
17 Mar 2022
|
17 Mar 2022
Satisfaction of charge 085668940006 in full
|
|
|
17 Mar 2022
|
17 Mar 2022
Satisfaction of charge 085668940007 in full
|
|
|
16 Jun 2021
|
16 Jun 2021
Confirmation statement made on 12 June 2021 with no updates
|
|
|
31 Mar 2021
|
31 Mar 2021
Registration of charge 085668940009, created on 26 March 2021
|
|
|
31 Mar 2021
|
31 Mar 2021
Registration of charge 085668940010, created on 26 March 2021
|
|
|
30 Mar 2021
|
30 Mar 2021
Satisfaction of charge 085668940008 in full
|
|
|
17 Jun 2020
|
17 Jun 2020
Confirmation statement made on 12 June 2020 with no updates
|
|
|
31 Jan 2020
|
31 Jan 2020
Registration of charge 085668940008, created on 28 January 2020
|
|
|
21 Jun 2019
|
21 Jun 2019
Confirmation statement made on 12 June 2019 with no updates
|
|
|
21 Jun 2019
|
21 Jun 2019
Change of details for Mr Jonathan James Bateman as a person with significant control on 21 June 2019
|
|
|
21 Jun 2019
|
21 Jun 2019
Change of details for Mr Simon David Miles as a person with significant control on 21 June 2019
|