Total Documents | 35 |
---|
Total Pages | 112 |
---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off |
---|---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off |
5 June 2012 | First Gazette notice for compulsory strike-off |
5 June 2012 | First Gazette notice for compulsory strike-off |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-10-28
|
28 October 2011 | Director's details changed for Mrs Tereasa Hambrook on 24 October 2011 |
28 October 2011 | Director's details changed for Mrs Tereasa Hambrook on 24 October 2011 |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-10-28
|
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders Statement of capital on 2011-10-28
|
23 September 2011 | Registered office address changed from 244 Robin Hood Lane Blue Bell Hill Chatham Kent ME5 9JY on 23 September 2011 |
23 September 2011 | Registered office address changed from 244 Robin Hood Lane Blue Bell Hill Chatham Kent ME5 9JY on 23 September 2011 |
12 March 2011 | Compulsory strike-off action has been discontinued |
12 March 2011 | Compulsory strike-off action has been discontinued |
10 March 2011 | Annual return made up to 2 October 2010 with a full list of shareholders |
10 March 2011 | Annual return made up to 2 October 2010 with a full list of shareholders |
10 March 2011 | Annual return made up to 2 October 2010 with a full list of shareholders |
10 March 2011 | Director's details changed for Mr Christopher Anthony Hambrook on 2 October 2010 |
10 March 2011 | Director's details changed for Mr Christopher Anthony Hambrook on 2 October 2010 |
10 March 2011 | Director's details changed for Mr Christopher Anthony Hambrook on 2 October 2010 |
8 March 2011 | Registered office address changed from Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 8 March 2011 |
8 March 2011 | Registered office address changed from Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 8 March 2011 |
8 March 2011 | Registered office address changed from Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 8 March 2011 |
23 February 2011 | Compulsory strike-off action has been suspended |
23 February 2011 | Compulsory strike-off action has been suspended |
1 February 2011 | First Gazette notice for compulsory strike-off |
1 February 2011 | First Gazette notice for compulsory strike-off |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 |
27 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders
|
27 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders
|
27 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders
|
9 December 2008 | Registered office changed on 09/12/2008 from thornhill house 26 fisher street maidstone kent ME14 2SU united kingdom |
9 December 2008 | Registered office changed on 09/12/2008 from thornhill house 26 fisher street maidstone kent ME14 2SU united kingdom |
2 October 2008 | Incorporation |
2 October 2008 | Incorporation |