|
|
26 Feb 2019
|
26 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Dec 2018
|
31 Dec 2018
Registered office address changed from 220 Shipbourne Road Tonbridge Kent TN10 3EL England to Collingwood Common Road Ightham Kent TN15 9ED on 31 December 2018
|
|
|
31 Dec 2018
|
31 Dec 2018
Change of details for Mrs Lorraine Collins as a person with significant control on 19 September 2018
|
|
|
31 Dec 2018
|
31 Dec 2018
Director's details changed for Mrs Lorraine Collins on 19 September 2018
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
04 Dec 2018
|
04 Dec 2018
Application to strike the company off the register
|
|
|
19 Feb 2018
|
19 Feb 2018
Confirmation statement made on 13 January 2018 with updates
|
|
|
16 Feb 2018
|
16 Feb 2018
Notification of Reiss Collins as a person with significant control on 6 April 2016
|
|
|
16 Feb 2018
|
16 Feb 2018
Notification of Lorraine Collins as a person with significant control on 6 April 2016
|
|
|
19 Jan 2018
|
19 Jan 2018
Registered office address changed from 3 Preston Parade Seasalter Whitstable Kent CT5 4AA to 220 Shipbourne Road Tonbridge Kent TN10 3EL on 19 January 2018
|
|
|
02 Feb 2017
|
02 Feb 2017
Confirmation statement made on 13 January 2017 with updates
|
|
|
16 Jan 2016
|
16 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
|
|
|
27 Nov 2015
|
27 Nov 2015
Statement of capital following an allotment of shares on 25 September 2015
|
|
|
02 Oct 2015
|
02 Oct 2015
Appointment of Mr Reiss Collins as a director on 1 September 2015
|
|
|
08 Jun 2015
|
08 Jun 2015
Statement of capital following an allotment of shares on 26 May 2015
|
|
|
16 Jan 2015
|
16 Jan 2015
Certificate of change of name
|
|
|
13 Jan 2015
|
13 Jan 2015
Incorporation
|