|
|
04 Mar 2019
|
04 Mar 2019
Final Gazette dissolved following liquidation
|
|
|
04 Dec 2018
|
04 Dec 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
10 Apr 2018
|
10 Apr 2018
Appointment of a voluntary liquidator
|
|
|
23 Mar 2018
|
23 Mar 2018
Registered office address changed from 16B Richfield Avenue Reading RG1 8EQ to 58 Hugh Street London SW1V 4ER on 23 March 2018
|
|
|
20 Mar 2018
|
20 Mar 2018
Statement of affairs
|
|
|
20 Mar 2018
|
20 Mar 2018
Resolutions
|
|
|
16 Jul 2017
|
16 Jul 2017
Confirmation statement made on 12 June 2017 with no updates
|
|
|
16 Jul 2017
|
16 Jul 2017
Notification of David William Brown as a person with significant control on 6 April 2016
|
|
|
25 Jul 2016
|
25 Jul 2016
Appointment of Ms Arleen Brown as a director on 22 July 2016
|
|
|
25 Jul 2016
|
25 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
|
|
|
15 Jun 2015
|
15 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
|
|
|
23 Jun 2014
|
23 Jun 2014
Annual return made up to 12 June 2014 with full list of shareholders
|
|
|
23 Jun 2014
|
23 Jun 2014
Director's details changed for Mr David William Brown on 12 June 2014
|
|
|
23 Jun 2014
|
23 Jun 2014
Secretary's details changed for Mr David William Brown on 12 June 2014
|
|
|
05 Aug 2013
|
05 Aug 2013
Purchase of own shares.
|
|
|
25 Jul 2013
|
25 Jul 2013
Annual return made up to 12 June 2013 with full list of shareholders
|
|
|
03 Jul 2013
|
03 Jul 2013
Termination of appointment of Duncan Holloway as a director
|
|
|
26 Jul 2012
|
26 Jul 2012
Annual return made up to 12 June 2012 with full list of shareholders
|
|
|
21 Oct 2011
|
21 Oct 2011
Annual return made up to 12 June 2011 with full list of shareholders
|