Date | Description |
2015-11-16 |
update statutory_documents ORDER OF COURT - RESTORATION |
2015-06-12 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2015-03-12 |
update statutory_documents NOTICE OF COMPLETION OF WINDING UP |
2013-11-07 |
update company_status Active - Proposal to Strike off => Liquidation |
2013-10-17 |
update statutory_documents ORDER OF COURT TO WIND UP |
2013-06-25 |
update company_status Active => Active - Proposal to Strike off |
2013-06-23 |
update accounts_next_due_date 2012-10-19 => 2012-11-19 |
2013-06-23 |
update num_mort_charges 0 => 1 |
2013-06-23 |
update num_mort_outstanding 0 => 1 |
2013-05-08 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2013-02-26 |
update statutory_documents FIRST GAZETTE |
2012-10-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HAYES |
2012-02-16 |
update statutory_documents 19/01/12 FULL LIST |
2011-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2011 FROM
THE CARRIAGE HOUSE MILL STREET
MAIDSTONE
KENT
ME15 6YE
UNITED KINGDOM |
2011-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2011 FROM
7 MILL STREET
MAIDSTONE
KENT
ME15 6XW
UNITED KINGDOM |
2011-02-23 |
update statutory_documents 19/01/11 STATEMENT OF CAPITAL GBP 2 |
2011-02-22 |
update statutory_documents CURREXT FROM 31/01/2012 TO 31/03/2012 |
2011-02-22 |
update statutory_documents DIRECTOR APPOINTED DAVID MACDONALD |
2011-02-22 |
update statutory_documents DIRECTOR APPOINTED JOHN HAYES |
2011-01-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2011-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS |