|
|
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
|
|
|
02 Jun 2017
|
02 Jun 2017
Confirmation statement made on 22 May 2017 with updates
|
|
|
23 May 2016
|
23 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
|
|
|
23 May 2016
|
23 May 2016
Registered office address changed from C/O G Markham 04774934 Playhatch Reading RG4 9QU to C/O Gary Markham 36-38 Cornhill London EC3V 3NG on 23 May 2016
|
|
|
18 Jun 2015
|
18 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
|
|
|
17 Feb 2015
|
17 Feb 2015
Registered office address changed from C/O Gary Markham Orchard Lea Playhatch Reading RG4 9QU England to C/O G Markham 04774934 Playhatch Reading RG4 9QU on 17 February 2015
|
|
|
17 Feb 2015
|
17 Feb 2015
Registered office address changed from Advocator Inn 4 High Street Twyford Berkshire RG10 9AE to C/O G Markham 04774934 Playhatch Reading RG4 9QU on 17 February 2015
|
|
|
27 May 2014
|
27 May 2014
Annual return made up to 22 May 2014 with full list of shareholders
|
|
|
07 Jun 2013
|
07 Jun 2013
Annual return made up to 22 May 2013 with full list of shareholders
|
|
|
26 Jun 2012
|
26 Jun 2012
Annual return made up to 22 May 2012 with full list of shareholders
|
|
|
23 May 2011
|
23 May 2011
Annual return made up to 22 May 2011 with full list of shareholders
|
|
|
28 May 2010
|
28 May 2010
Annual return made up to 22 May 2010 with full list of shareholders
|
|
|
28 May 2010
|
28 May 2010
Secretary's details changed for Jennifer Jane Markham on 5 October 2009
|
|
|
28 May 2010
|
28 May 2010
Director's details changed for Gary Roy Markham on 5 October 2009
|