|
|
07 Mar 2023
|
07 Mar 2023
Voluntary strike-off action has been suspended
|
|
|
21 Feb 2023
|
21 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
13 Feb 2023
|
13 Feb 2023
Application to strike the company off the register
|
|
|
12 Feb 2023
|
12 Feb 2023
Previous accounting period shortened from 31 March 2023 to 31 January 2023
|
|
|
21 Jun 2022
|
21 Jun 2022
Registered office address changed from Suite 2073 Letraset Building Wotton Road Ashford TN23 6LN England to 6 Albemarle Road Willesborough Ashford TN24 0HL on 21 June 2022
|
|
|
11 May 2022
|
11 May 2022
Confirmation statement made on 1 May 2022 with updates
|
|
|
16 Aug 2021
|
16 Aug 2021
Registered office address changed from 6 Albemarle Road Ashford Kent TN24 0HL England to Suite 2073 Letraset Building Wotton Road Ashford TN23 6LN on 16 August 2021
|
|
|
04 May 2021
|
04 May 2021
Change of details for Mr Simon John Hayes as a person with significant control on 1 April 2021
|
|
|
04 May 2021
|
04 May 2021
Notification of Ann Hayes as a person with significant control on 1 April 2021
|
|
|
04 May 2021
|
04 May 2021
Confirmation statement made on 1 May 2021 with updates
|
|
|
04 Jun 2020
|
04 Jun 2020
Confirmation statement made on 1 May 2020 with updates
|
|
|
22 May 2019
|
22 May 2019
Confirmation statement made on 1 May 2019 with updates
|
|
|
06 Nov 2018
|
06 Nov 2018
Director's details changed for Mrs Ann Ann Elizabeth Hayes on 6 November 2018
|
|
|
05 Nov 2018
|
05 Nov 2018
Appointment of Mrs Ann Ann Elizabeth Hayes as a director on 5 November 2018
|
|
|
15 Oct 2018
|
15 Oct 2018
Resolutions
|
|
|
11 May 2018
|
11 May 2018
Confirmation statement made on 22 April 2018 with updates
|
|
|
10 May 2017
|
10 May 2017
Confirmation statement made on 8 April 2017 with updates
|