Total Documents | 97 |
---|
Total Pages | 411 |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
16 June 2020 | First Gazette notice for voluntary strike-off |
5 June 2020 | Application to strike the company off the register |
4 June 2020 | Termination of appointment of Michelle Godden as a secretary on 4 June 2020 |
4 June 2020 | Termination of appointment of Michelle Godden as a director on 4 June 2020 |
4 June 2020 | Termination of appointment of Douglas Gerald Godden as a director on 4 June 2020 |
17 February 2020 | Accounts for a dormant company made up to 31 May 2019 |
6 June 2019 | Confirmation statement made on 3 June 2019 with updates |
21 June 2018 | Accounts for a dormant company made up to 31 May 2018 |
13 June 2018 | Confirmation statement made on 3 June 2018 with updates |
21 July 2017 | Accounts for a dormant company made up to 31 May 2017 |
21 July 2017 | Accounts for a dormant company made up to 31 May 2017 |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates |
21 February 2017 | Accounts for a dormant company made up to 31 May 2016 |
21 February 2017 | Accounts for a dormant company made up to 31 May 2016 |
14 June 2016 | Director's details changed for Mr Mark Godden on 1 September 2015 |
14 June 2016 | Director's details changed for Mrs Michelle Godden on 1 September 2015 |
14 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Mrs Michelle Godden on 1 September 2015 |
14 June 2016 | Secretary's details changed for Mrs Michelle Godden on 1 September 2015 |
14 June 2016 | Director's details changed for Mr Mark Godden on 1 September 2015 |
14 June 2016 | Secretary's details changed for Mrs Michelle Godden on 1 September 2015 |
26 June 2015 | Total exemption small company accounts made up to 31 May 2015 |
26 June 2015 | Total exemption small company accounts made up to 31 May 2015 |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 |
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
27 November 2013 | Total exemption small company accounts made up to 31 May 2013 |
27 November 2013 | Total exemption small company accounts made up to 31 May 2013 |
4 October 2013 | Appointment of Mr Douglas Gerald Godden as a director |
4 October 2013 | Registered office address changed from 3 Raeburn Close Tonbridge Kent TN10 4AX on 4 October 2013 |
4 October 2013 | Secretary's details changed for Mrs Michelle Godden on 1 October 2013 |
4 October 2013 | Registered office address changed from 3 Raeburn Close Tonbridge Kent TN10 4AX on 4 October 2013 |
4 October 2013 | Appointment of Mr Douglas Gerald Godden as a director |
4 October 2013 | Secretary's details changed for Mrs Michelle Godden on 1 October 2013 |
4 October 2013 | Director's details changed for Mrs Michelle Godden on 1 October 2013 |
4 October 2013 | Director's details changed for Mr Mark Godden on 1 October 2013 |
4 October 2013 | Secretary's details changed for Mrs Michelle Godden on 1 October 2013 |
4 October 2013 | Director's details changed for Mrs Michelle Godden on 1 October 2013 |
4 October 2013 | Director's details changed for Mr Mark Godden on 1 October 2013 |
13 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders |
13 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders |
13 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 |
14 June 2011 | Director's details changed for Mr Mark Godden on 1 October 2009 |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders |
14 June 2011 | Director's details changed for Mrs Michelle Godden on 1 October 2009 |
14 June 2011 | Director's details changed for Mr Mark Godden on 1 October 2009 |
14 June 2011 | Director's details changed for Mrs Michelle Godden on 1 October 2009 |
14 June 2011 | Director's details changed for Mr Mark Godden on 1 October 2009 |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders |
14 June 2011 | Director's details changed for Mrs Michelle Godden on 1 October 2009 |
14 June 2011 | Register inspection address has been changed from 16 Handel Walk Tonbridge Kent TN10 4DG United Kingdom |
14 June 2011 | Register inspection address has been changed from 16 Handel Walk Tonbridge Kent TN10 4DG United Kingdom |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 |
4 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders |
4 June 2010 | Registered office address changed from 16 Handel Walk Tonbridge Kent TN10 4DG United Kingdom on 4 June 2010 |
4 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders |
4 June 2010 | Registered office address changed from 16 Handel Walk Tonbridge Kent TN10 4DG United Kingdom on 4 June 2010 |
4 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders |
4 June 2010 | Registered office address changed from 16 Handel Walk Tonbridge Kent TN10 4DG United Kingdom on 4 June 2010 |
8 March 2010 | Registered office address changed from Aston House 4 Dudley Road Tunbridge Wells Kent TN1 1LF on 8 March 2010 |
8 March 2010 | Registered office address changed from Aston House 4 Dudley Road Tunbridge Wells Kent TN1 1LF on 8 March 2010 |
8 March 2010 | Registered office address changed from Aston House 4 Dudley Road Tunbridge Wells Kent TN1 1LF on 8 March 2010 |
26 February 2010 | Register inspection address has been changed |
26 February 2010 | Register inspection address has been changed |
14 December 2009 | Total exemption small company accounts made up to 31 May 2009 |
14 December 2009 | Total exemption small company accounts made up to 31 May 2009 |
7 July 2009 | Return made up to 06/05/09; full list of members |
7 July 2009 | Return made up to 06/05/09; full list of members |
9 June 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 |
9 June 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 |
19 May 2009 | Registered office changed on 19/05/2009 from 3 raeburn close tonbridge kent TN10 4AX |
19 May 2009 | Registered office changed on 19/05/2009 from 3 raeburn close tonbridge kent TN10 4AX |
7 February 2009 | Registered office changed on 07/02/2009 from aston house 4 dudley road tunbridge wells kent TN1 1LF |
7 February 2009 | Registered office changed on 07/02/2009 from aston house 4 dudley road tunbridge wells kent TN1 1LF |
6 November 2008 | Registered office changed on 06/11/2008 from aston house 4 dudley road tunbridge wells kent TN1 1LF |
6 November 2008 | Registered office changed on 06/11/2008 from aston house 4 dudley road tunbridge wells kent TN1 1LF |
2 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 |
2 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 |
6 May 2008 | Incorporation |
6 May 2008 | Incorporation |