|
|
20 Oct 2020
|
20 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jul 2020
|
14 Jul 2020
First Gazette notice for voluntary strike-off
|
|
|
05 Jul 2020
|
05 Jul 2020
Application to strike the company off the register
|
|
|
15 Sep 2019
|
15 Sep 2019
Confirmation statement made on 12 September 2019 with no updates
|
|
|
29 Oct 2018
|
29 Oct 2018
Confirmation statement made on 12 September 2018 with updates
|
|
|
29 Oct 2018
|
29 Oct 2018
Change of details for Mr Lewis John Dowman as a person with significant control on 30 September 2017
|
|
|
27 Oct 2018
|
27 Oct 2018
Director's details changed for Mr Lewis John Dowman on 30 September 2017
|
|
|
27 Oct 2018
|
27 Oct 2018
Director's details changed for Mr Lewis John Dowman on 30 October 2017
|
|
|
27 Oct 2018
|
27 Oct 2018
Change of details for Mr Lewis John Dowman as a person with significant control on 30 September 2017
|
|
|
27 Oct 2018
|
27 Oct 2018
Registered office address changed from 13 Chase Road Brentwood CM14 4LG England to 13 Chase Road Brentwood Essex CM14 4LG on 27 October 2018
|
|
|
27 Oct 2018
|
27 Oct 2018
Compulsory strike-off action has been discontinued
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
30 Sep 2017
|
30 Sep 2017
Confirmation statement made on 12 September 2017 with no updates
|
|
|
30 Sep 2017
|
30 Sep 2017
Registered office address changed from C/O Thurrock Supplies London Goods Supply Co. 23 Lodge Lane Grays Essex RM17 5RY to 13 Chase Road Chase Road Brentwood CM14 4LG on 30 September 2017
|
|
|
26 Sep 2016
|
26 Sep 2016
Confirmation statement made on 12 September 2016 with updates
|
|
|
14 Sep 2015
|
14 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
|
|
|
19 Sep 2014
|
19 Sep 2014
Annual return made up to 12 September 2014 with full list of shareholders
|
|
|
12 Sep 2013
|
12 Sep 2013
Incorporation
|