Insolvency. Liquidation voluntary members return of final meeting. |
2024-01-05 |
View Report |
Insolvency. Brought down date: 2022-11-09. |
2022-12-22 |
View Report |
Address. New address: 360 Insolvency Limited 1 Castle Hill Court Rochester Kent ME1 1LF. Change date: 2021-11-24. Old address: Little Ashurst Farm House Forsham Lane Chart Sutton Maidstone Kent ME17 3ER. |
2021-11-24 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2021-11-24 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-11-24 |
View Report |
Resolution. Description: Resolutions. |
2021-11-24 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-11 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-11-10 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-25 |
View Report |
Accounts. Accounts type micro entity. |
2020-07-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-12 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-09 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-20 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-04-20 |
View Report |
Accounts. Accounts type micro entity. |
2017-08-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-10 |
View Report |
Accounts. Accounts type micro entity. |
2016-08-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-01 |
View Report |
Address. Change date: 2013-07-26. Old address: Berry House 11-13 Stone Street Cranbrook TN17 3HF. |
2013-07-26 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-22 |
View Report |
Officers. Officer name: Kathleen Parkin. |
2013-04-22 |
View Report |
Officers. Officer name: Kathleen Parkin. |
2013-04-22 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-11 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-26 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-22 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-12 |
View Report |
Officers. Change date: 2010-04-04. Officer name: Kathleen Maureen Parkin. |
2010-05-12 |
View Report |
Officers. Officer name: Thomas Richard Berry Parkin. Change date: 2010-04-04. |
2010-05-12 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-04 |
View Report |
Annual return. Legacy. |
2009-06-04 |
View Report |
Accounts. Accounts type total exemption small. |
2009-02-10 |
View Report |
Annual return. Legacy. |
2008-04-07 |
View Report |
Officers. Description: Appointment terminated secretary david molloy. |
2008-04-07 |
View Report |
Accounts. Accounts type total exemption small. |
2008-02-29 |
View Report |
Officers. Description: New director appointed. |
2008-02-07 |
View Report |
Annual return. Legacy. |
2007-04-16 |
View Report |
Accounts. Accounts type total exemption small. |
2007-02-23 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2006-07-27 |
View Report |
Annual return. Legacy. |
2006-04-06 |
View Report |
Accounts. Accounts type total exemption small. |
2006-02-02 |
View Report |