26 January 2021 | First Gazette notice for voluntary strike-off | 1 page |
---|
13 January 2021 | Application to strike the company off the register | 3 pages |
---|
9 March 2020 | Confirmation statement made on 24 February 2020 with no updates | 3 pages |
---|
6 September 2019 | Micro company accounts made up to 28 February 2019 | 2 pages |
---|
7 March 2019 | Confirmation statement made on 24 February 2019 with no updates | 3 pages |
---|
23 May 2018 | Registered office address changed from Peelers Church Road Smeeth Kent TN25 6SA England to Upper Maisonette 16 West Parade Hythe CT21 6BX on 23 May 2018 | 1 page |
---|
22 May 2018 | Notification of Christopher Nicolas Narbeth as a person with significant control on 10 May 2018 | 2 pages |
---|
22 May 2018 | Termination of appointment of William John Quick as a director on 10 May 2018 | 1 page |
---|
22 May 2018 | Cessation of William John Quick as a person with significant control on 10 May 2018 | 1 page |
---|
22 May 2018 | Appointment of Ms Karen Elizabeth Stone as a director on 10 May 2018 | 2 pages |
---|
22 May 2018 | Cessation of Roger Charles Smith as a person with significant control on 10 May 2018 | 1 page |
---|
22 May 2018 | Appointment of Mr Robert Douglas Rossall as a secretary on 10 May 2018 | 2 pages |
---|
22 May 2018 | Appointment of Mr Christopher Nicolas Narbeth as a director on 10 May 2018 | 2 pages |
---|
22 May 2018 | Cessation of Gavin John Quick as a person with significant control on 10 May 2018 | 1 page |
---|
22 May 2018 | Notification of Karen Elizabeth Stone as a person with significant control on 10 May 2018 | 2 pages |
---|
22 May 2018 | Appointment of Ms Olivia Hope Rossall as a director on 10 May 2018 | 2 pages |
---|
22 May 2018 | Notification of Olivia Hope Rossall as a person with significant control on 10 May 2018 | 2 pages |
---|
14 April 2018 | Micro company accounts made up to 28 February 2018 | 2 pages |
---|
25 February 2018 | Confirmation statement made on 24 February 2018 with no updates | 3 pages |
---|
6 March 2017 | Registered office address changed from Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Peelers Church Road Smeeth Kent TN25 6SA on 6 March 2017 | 1 page |
---|
6 March 2017 | Registered office address changed from Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Peelers Church Road Smeeth Kent TN25 6SA on 6 March 2017 | 1 page |
---|
3 March 2017 | Termination of appointment of Reddings Company Secretary Limited as a director on 25 February 2017 | 1 page |
---|
3 March 2017 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 25 February 2017 | 1 page |
---|
3 March 2017 | Termination of appointment of Reddings Company Secretary Limited as a director on 25 February 2017 | 1 page |
---|
3 March 2017 | Termination of appointment of Diana Elizabeth Redding as a director on 25 February 2017 | 1 page |
---|
3 March 2017 | Appointment of William John Quick as a director on 25 February 2017 | 2 pages |
---|
3 March 2017 | Termination of appointment of Diana Elizabeth Redding as a director on 25 February 2017 | 1 page |
---|
3 March 2017 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 25 February 2017 | 1 page |
---|
3 March 2017 | Appointment of William John Quick as a director on 25 February 2017 | 2 pages |
---|
25 February 2017 | Incorporation | 54 pages |
---|
25 February 2017 | Incorporation | 54 pages |
---|