|
|
08 Feb 2022
|
08 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Sep 2021
|
11 Sep 2021
Voluntary strike-off action has been suspended
|
|
|
24 Aug 2021
|
24 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
19 Aug 2021
|
19 Aug 2021
Voluntary strike-off action has been suspended
|
|
|
16 Aug 2021
|
16 Aug 2021
Application to strike the company off the register
|
|
|
05 Aug 2021
|
05 Aug 2021
Registered office address changed from C/O Reynolds Ground Floor Windmill House 127-128 Windmill Street Gravesend DA12 1BL to 2 Old School House Beresford Road Goudhurst Cranbrook TN17 1DN on 5 August 2021
|
|
|
06 Feb 2021
|
06 Feb 2021
Compulsory strike-off action has been suspended
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
12 Feb 2020
|
12 Feb 2020
Compulsory strike-off action has been discontinued
|
|
|
11 Feb 2020
|
11 Feb 2020
Confirmation statement made on 20 October 2019 with updates
|
|
|
11 Feb 2020
|
11 Feb 2020
Cessation of Louise Mills as a person with significant control on 25 August 2019
|
|
|
11 Feb 2020
|
11 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
28 Oct 2019
|
28 Oct 2019
Termination of appointment of Louise Mills as a director on 25 August 2019
|
|
|
02 Sep 2019
|
02 Sep 2019
Termination of appointment of Stuart Lloyd Coe as a director on 31 August 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Resolutions
|
|
|
24 Oct 2018
|
24 Oct 2018
Confirmation statement made on 20 October 2018 with updates
|
|
|
23 Oct 2017
|
23 Oct 2017
Confirmation statement made on 20 October 2017 with updates
|
|
|
23 Oct 2017
|
23 Oct 2017
Termination of appointment of Stephen Chatman as a director on 10 October 2017
|
|
|
21 Oct 2016
|
21 Oct 2016
Confirmation statement made on 20 October 2016 with updates
|
|
|
29 Oct 2015
|
29 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
|
|
|
27 Jul 2015
|
27 Jul 2015
Director's details changed for Mrs Elise Rappoport on 15 June 2015
|