|
|
11 Jul 2023
|
11 Jul 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Apr 2023
|
25 Apr 2023
First Gazette notice for voluntary strike-off
|
|
|
18 Apr 2023
|
18 Apr 2023
Application to strike the company off the register
|
|
|
21 Jul 2022
|
21 Jul 2022
Confirmation statement made on 21 July 2022 with no updates
|
|
|
06 May 2022
|
06 May 2022
Registered office address changed from 17 Scures Road Hook Hampshire RG27 9TB England to 2 Willow Wood Handford Lane Yateley Hampshire GU46 6BP on 6 May 2022
|
|
|
21 Jul 2021
|
21 Jul 2021
Confirmation statement made on 21 July 2021 with no updates
|
|
|
06 Feb 2021
|
06 Feb 2021
Registered office address changed from 296 Cowley Road Uxbridge UB8 2NJ United Kingdom to 17 Scures Road Hook Hampshire RG27 9TB on 6 February 2021
|
|
|
23 Jul 2020
|
23 Jul 2020
Confirmation statement made on 21 July 2020 with no updates
|
|
|
23 Jul 2019
|
23 Jul 2019
Confirmation statement made on 21 July 2019 with no updates
|
|
|
24 Feb 2019
|
24 Feb 2019
Registered office address changed from PO Box CM0 8HW 4 Queens Court, 4 Queens Court, Coronation Road Burnham-on-Crouch Essex CM0 8HW United Kingdom to 296 Cowley Road Uxbridge UB8 2NJ on 24 February 2019
|
|
|
27 Jul 2018
|
27 Jul 2018
Confirmation statement made on 21 July 2018 with no updates
|
|
|
25 Jul 2017
|
25 Jul 2017
Confirmation statement made on 21 July 2017 with no updates
|
|
|
28 Apr 2017
|
28 Apr 2017
Registered office address changed from C/O Albert Boniface 59 Money Lane West Drayton Middlesex UB7 7NX to PO Box CM0 8HW 4 Queens Court, 4 Queens Court, Coronation Road Burnham-on-Crouch Essex CM0 8HW on 28 April 2017
|
|
|
28 Jul 2016
|
28 Jul 2016
Confirmation statement made on 21 July 2016 with updates
|
|
|
05 Aug 2015
|
05 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
|
|
|
03 Aug 2014
|
03 Aug 2014
Annual return made up to 21 July 2014 with full list of shareholders
|