|
|
22 Aug 2024
|
22 Aug 2024
Cessation of Raymond Brown as a person with significant control on 20 August 2024
|
|
|
22 Aug 2024
|
22 Aug 2024
Notification of Julie Rose Brown as a person with significant control on 20 August 2024
|
|
|
22 Aug 2024
|
22 Aug 2024
Termination of appointment of Raymond Brown as a director on 20 August 2024
|
|
|
22 Aug 2024
|
22 Aug 2024
Appointment of Mrs Julie Rose Brown as a director on 20 August 2024
|
|
|
26 Jun 2021
|
26 Jun 2021
Voluntary strike-off action has been suspended
|
|
|
01 Jun 2021
|
01 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
21 May 2021
|
21 May 2021
Application to strike the company off the register
|
|
|
09 Jul 2020
|
09 Jul 2020
Confirmation statement made on 20 March 2020 with no updates
|
|
|
31 Jan 2020
|
31 Jan 2020
Registered office address changed from PO Box 4385 09501958: Companies House Default Address Cardiff CF14 8LH to 77 Nelson Road Northfleet Gravesend Kent DA11 7EF on 31 January 2020
|
|
|
26 Jan 2020
|
26 Jan 2020
Termination of appointment of Raymond Paul Brown as a director on 15 January 2020
|
|
|
08 Jan 2020
|
08 Jan 2020
Registered office address changed to PO Box 4385, 09501958: Companies House Default Address, Cardiff, CF14 8LH on 8 January 2020
|
|
|
17 Apr 2019
|
17 Apr 2019
Confirmation statement made on 20 March 2019 with no updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Appointment of Mr Raymond Paul Brown as a director on 6 April 2019
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 20 March 2018 with no updates
|
|
|
02 Apr 2017
|
02 Apr 2017
Confirmation statement made on 20 March 2017 with updates
|
|
|
25 Feb 2017
|
25 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
21 Feb 2017
|
21 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
19 Apr 2016
|
19 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
|
|
|
20 Mar 2015
|
20 Mar 2015
Incorporation
|