|
|
26 Apr 2022
|
26 Apr 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
21 Mar 2022
|
21 Mar 2022
Director's details changed for Mrs Sarah Louisa Crysell on 10 March 2022
|
|
|
09 Oct 2021
|
09 Oct 2021
Compulsory strike-off action has been suspended
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
19 Mar 2021
|
19 Mar 2021
Confirmation statement made on 16 March 2021 with no updates
|
|
|
25 Aug 2020
|
25 Aug 2020
Resolutions
|
|
|
24 Aug 2020
|
24 Aug 2020
Registered office address changed from Hamerton Jones West Road Goudhurst Cranbrook Kent TN17 1AB England to West Road West Road Goudhurst Cranbrook TN17 1AB on 24 August 2020
|
|
|
24 Aug 2020
|
24 Aug 2020
Cessation of Kathryn Alice Hamerton-Stove as a person with significant control on 5 May 2019
|
|
|
30 Mar 2020
|
30 Mar 2020
Confirmation statement made on 16 March 2020 with no updates
|
|
|
19 Dec 2019
|
19 Dec 2019
Previous accounting period extended from 31 March 2019 to 30 September 2019
|
|
|
10 May 2019
|
10 May 2019
Resolutions
|
|
|
09 May 2019
|
09 May 2019
Resolutions
|
|
|
08 May 2019
|
08 May 2019
Termination of appointment of Kathryn Alice Hamerton-Stove as a director on 29 April 2019
|
|
|
20 Mar 2019
|
20 Mar 2019
Confirmation statement made on 16 March 2019 with updates
|
|
|
30 May 2018
|
30 May 2018
Registered office address changed from Monks Summerhill Cranbrook TN17 1JT United Kingdom to Hamerton Jones West Road Goudhurst Cranbrook Kent TN17 1AB on 30 May 2018
|
|
|
12 Apr 2018
|
12 Apr 2018
Confirmation statement made on 16 March 2018 with no updates
|
|
|
17 Mar 2017
|
17 Mar 2017
Incorporation
|