|
|
28 Jun 2022
|
28 Jun 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Apr 2022
|
12 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
04 Feb 2021
|
04 Feb 2021
Confirmation statement made on 24 January 2021 with no updates
|
|
|
03 Feb 2021
|
03 Feb 2021
Registered office address changed from Suite 2 Old Bank House 39 High Street High Wycombe Buckinghamshire HP11 2AG to 268 Bath Road Slough SL1 4DX on 3 February 2021
|
|
|
31 Jan 2020
|
31 Jan 2020
Confirmation statement made on 24 January 2020 with updates
|
|
|
01 Jul 2019
|
01 Jul 2019
Resolutions
|
|
|
07 Feb 2019
|
07 Feb 2019
Confirmation statement made on 24 January 2019 with no updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Confirmation statement made on 24 January 2018 with no updates
|
|
|
21 Oct 2017
|
21 Oct 2017
Change of details for Mr Steve Purvey as a person with significant control on 21 October 2017
|
|
|
21 Oct 2017
|
21 Oct 2017
Director's details changed for Mr Steve Purvey on 21 October 2017
|
|
|
21 Oct 2017
|
21 Oct 2017
Termination of appointment of Anita Green as a secretary on 4 October 2017
|
|
|
21 Oct 2017
|
21 Oct 2017
Change of details for Mr Steve Purvey as a person with significant control on 21 October 2017
|
|
|
30 Jan 2017
|
30 Jan 2017
Confirmation statement made on 24 January 2017 with updates
|
|
|
17 Feb 2016
|
17 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
|
|
|
20 Feb 2015
|
20 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
|
|
|
20 Feb 2015
|
20 Feb 2015
Secretary's details changed for Mrs Anita Green on 2 February 2015
|
|
|
20 Feb 2015
|
20 Feb 2015
Registered office address changed from 15 Park Place, Newdigate Road Harefield Uxbridge Middlesex UB9 6EJ to Suite 2 Old Bank House 39 High Street High Wycombe Buckinghamshire HP11 2AG on 20 February 2015
|
|
|
20 Feb 2015
|
20 Feb 2015
Director's details changed for Mr Steve Purvey on 2 February 2015
|