|
|
10 Aug 2022
|
10 Aug 2022
Final Gazette dissolved following liquidation
|
|
|
10 May 2022
|
10 May 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
31 Mar 2021
|
31 Mar 2021
Statement of affairs
|
|
|
19 Mar 2021
|
19 Mar 2021
Appointment of a voluntary liquidator
|
|
|
19 Mar 2021
|
19 Mar 2021
Resolutions
|
|
|
18 Mar 2021
|
18 Mar 2021
Registered office address changed from Unit N13 Europa Trading Estate Fraser Road Erith Kent DA8 1QL England to 21 Highfield Road Dartford Kent DA1 2JS on 18 March 2021
|
|
|
13 Jan 2021
|
13 Jan 2021
Confirmation statement made on 5 December 2020 with no updates
|
|
|
09 Dec 2019
|
09 Dec 2019
Confirmation statement made on 5 December 2019 with no updates
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 5 December 2018 with no updates
|
|
|
30 Sep 2018
|
30 Sep 2018
Previous accounting period shortened from 31 December 2017 to 30 December 2017
|
|
|
05 Dec 2017
|
05 Dec 2017
Confirmation statement made on 5 December 2017 with no updates
|
|
|
06 Jan 2017
|
06 Jan 2017
Confirmation statement made on 5 December 2016 with updates
|
|
|
05 Oct 2016
|
05 Oct 2016
Registered office address changed from The Nucleus Brunel Way Dartford Kent DA1 5GA to Unit N13 Europa Trading Estate Fraser Road Erith Kent DA8 1QL on 5 October 2016
|
|
|
10 Apr 2016
|
10 Apr 2016
Resolutions
|
|
|
06 Jan 2016
|
06 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
|
|
|
06 Jan 2016
|
06 Jan 2016
Registered office address changed from 92 Ashen Drive Dartford Kent DA1 3LX United Kingdom to The Nucleus Brunel Way Dartford Kent DA1 5GA on 6 January 2016
|
|
|
13 Mar 2015
|
13 Mar 2015
Registration of charge 093425730001, created on 13 March 2015
|
|
|
05 Dec 2014
|
05 Dec 2014
Incorporation
|