|
|
20 Feb 2018
|
20 Feb 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
22 Nov 2017
|
22 Nov 2017
Application to strike the company off the register
|
|
|
27 Jan 2017
|
27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
|
|
|
15 Feb 2016
|
15 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
|
|
|
12 Jan 2016
|
12 Jan 2016
Registered office address changed from C/O Gary Markham Orchard Lea Playhatch Reading RG4 9QU to C/O Lsg (Uk) Private Limited 36-38 Cornhill Cornhill London EC3V 3NG on 12 January 2016
|
|
|
17 Feb 2015
|
17 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
|
|
|
17 Feb 2015
|
17 Feb 2015
Registered office address changed from Advocator Inn 4 High Street Twyford Reading Berkshire RG10 9AE to C/O Gary Markham Orchard Lea Playhatch Reading RG4 9QU on 17 February 2015
|
|
|
11 Feb 2014
|
11 Feb 2014
Annual return made up to 27 January 2014 with full list of shareholders
|
|
|
12 Apr 2013
|
12 Apr 2013
Annual return made up to 27 January 2013 with full list of shareholders
|
|
|
10 Feb 2012
|
10 Feb 2012
Annual return made up to 27 January 2012 with full list of shareholders
|
|
|
10 Mar 2011
|
10 Mar 2011
Annual return made up to 27 January 2011 with full list of shareholders
|
|
|
08 Feb 2011
|
08 Feb 2011
Annual return made up to 27 January 2010 with full list of shareholders
|
|
|
08 Feb 2011
|
08 Feb 2011
Director's details changed for Gary Roy Markham on 27 January 2010
|
|
|
25 Aug 2009
|
25 Aug 2009
Registered office changed on 25/08/2009 from orchard lea playhatch oxfordshire RG4 9QU
|
|
|
23 Feb 2009
|
23 Feb 2009
Return made up to 27/01/09; full list of members
|