|
|
10 Mar 2026
|
10 Mar 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Dec 2025
|
23 Dec 2025
First Gazette notice for voluntary strike-off
|
|
|
10 Dec 2025
|
10 Dec 2025
Application to strike the company off the register
|
|
|
07 Aug 2025
|
07 Aug 2025
Confirmation statement made on 28 June 2025 with no updates
|
|
|
27 May 2025
|
27 May 2025
Change of details for Mrs Michele Jane Mcqueen as a person with significant control on 2 January 2025
|
|
|
02 Jan 2025
|
02 Jan 2025
Change of details for Mr Douglas Charles Mcqueen as a person with significant control on 2 January 2025
|
|
|
02 Jan 2025
|
02 Jan 2025
Director's details changed for Mr Douglas Charles Mcqueen on 2 January 2025
|
|
|
02 Jan 2025
|
02 Jan 2025
Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE England to 1 Bligh's Road Sevenoaks Kent TN13 1DA on 2 January 2025
|
|
|
02 Jul 2024
|
02 Jul 2024
Confirmation statement made on 28 June 2024 with no updates
|
|
|
30 Jun 2023
|
30 Jun 2023
Confirmation statement made on 28 June 2023 with no updates
|
|
|
23 Aug 2022
|
23 Aug 2022
Confirmation statement made on 28 June 2022 with no updates
|
|
|
05 Oct 2021
|
05 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
04 Oct 2021
|
04 Oct 2021
Confirmation statement made on 28 June 2021 with no updates
|
|
|
14 Sep 2021
|
14 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
02 Jul 2020
|
02 Jul 2020
Confirmation statement made on 28 June 2020 with no updates
|
|
|
28 Jun 2019
|
28 Jun 2019
Confirmation statement made on 28 June 2019 with updates
|
|
|
03 Jul 2018
|
03 Jul 2018
Change of details for Mrs Michele Jane Mcqueen as a person with significant control on 29 June 2018
|
|
|
03 Jul 2018
|
03 Jul 2018
Change of details for Mr Douglas Charles Mcqueen as a person with significant control on 29 June 2018
|