|
|
28 Aug 2018
|
28 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jun 2018
|
12 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
01 Jun 2018
|
01 Jun 2018
Application to strike the company off the register
|
|
|
17 Oct 2017
|
17 Oct 2017
Director's details changed for Mrs Tunde Mckay on 10 October 2017
|
|
|
17 Oct 2017
|
17 Oct 2017
Director's details changed for Mrs Tunde Mckay on 10 October 2017
|
|
|
17 Oct 2017
|
17 Oct 2017
Director's details changed for Mr Darren James Mckay on 10 October 2017
|
|
|
17 Oct 2017
|
17 Oct 2017
Change of details for Mr Darren James Mckay as a person with significant control on 10 October 2017
|
|
|
17 Oct 2017
|
17 Oct 2017
Registered office address changed from 47 Kent Road Gravesend DA11 0SZ England to 81 Dickens Road Gravesend DA12 2JX on 17 October 2017
|
|
|
04 Aug 2017
|
04 Aug 2017
Confirmation statement made on 4 August 2017 with updates
|
|
|
04 Aug 2017
|
04 Aug 2017
Notification of Darren James Mckay as a person with significant control on 25 July 2017
|
|
|
04 Aug 2017
|
04 Aug 2017
Cessation of Filipe Andre Sousa Lopes as a person with significant control on 25 July 2017
|
|
|
04 Aug 2017
|
04 Aug 2017
Resolutions
|
|
|
04 Aug 2017
|
04 Aug 2017
Appointment of Mr Darren James Mckay as a director on 25 July 2017
|
|
|
15 Jun 2017
|
15 Jun 2017
Appointment of Mrs Tunde Mckay as a director on 15 June 2017
|
|
|
15 Jun 2017
|
15 Jun 2017
Registered office address changed from 540 Oxford Road Reading RG30 1EG United Kingdom to 47 Kent Road Gravesend DA11 0SZ on 15 June 2017
|
|
|
15 Jun 2017
|
15 Jun 2017
Termination of appointment of Filipe Andre Sousa Lopes as a director on 15 June 2017
|
|
|
11 Feb 2017
|
11 Feb 2017
Confirmation statement made on 3 February 2017 with updates
|
|
|
29 Feb 2016
|
29 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
|
|
|
03 Feb 2015
|
03 Feb 2015
Incorporation
|