|
|
28 Feb 2023
|
28 Feb 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Dec 2022
|
13 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
05 Dec 2022
|
05 Dec 2022
Application to strike the company off the register
|
|
|
10 Oct 2022
|
10 Oct 2022
Confirmation statement made on 30 August 2022 with no updates
|
|
|
20 Sep 2021
|
20 Sep 2021
Confirmation statement made on 30 August 2021 with updates
|
|
|
15 Jun 2021
|
15 Jun 2021
Resolutions
|
|
|
07 Sep 2020
|
07 Sep 2020
Resolutions
|
|
|
04 Sep 2020
|
04 Sep 2020
Change of details for Mrs Tunde Mckay as a person with significant control on 4 September 2020
|
|
|
30 Aug 2020
|
30 Aug 2020
Confirmation statement made on 30 August 2020 with updates
|
|
|
30 Aug 2020
|
30 Aug 2020
Withdraw the company strike off application
|
|
|
04 Aug 2020
|
04 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
28 Jul 2020
|
28 Jul 2020
Application to strike the company off the register
|
|
|
07 Jul 2020
|
07 Jul 2020
Termination of appointment of Darren James Mckay as a director on 26 June 2020
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 24 April 2020 with no updates
|
|
|
07 May 2019
|
07 May 2019
Confirmation statement made on 24 April 2019 with updates
|
|
|
03 May 2018
|
03 May 2018
Confirmation statement made on 24 April 2018 with updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Appointment of Mr Darren James Mckay as a director on 1 March 2018
|
|
|
26 Sep 2017
|
26 Sep 2017
Director's details changed for Mrs Tunde Mckay on 20 September 2017
|
|
|
26 Sep 2017
|
26 Sep 2017
Change of details for Mrs Tunde Mckay as a person with significant control on 20 September 2017
|
|
|
26 Sep 2017
|
26 Sep 2017
Registered office address changed from 47 Kent Road Gravesend Kent DA11 0SZ to 81 Dickens Road Gravesend DA12 2JX on 26 September 2017
|