|
|
26 Jun 2018
|
26 Jun 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Oct 2017
|
07 Oct 2017
Compulsory strike-off action has been suspended
|
|
|
29 Aug 2017
|
29 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
15 Feb 2017
|
15 Feb 2017
Registered office address changed from 7 Milbanke Court Milbanke Way Bracknell RG12 1RP England to 7 Milbanke Court Milbanke Way Bracknell RG12 1RP on 15 February 2017
|
|
|
15 Feb 2017
|
15 Feb 2017
Annual return made up to 6 June 2016 with full list of shareholders
|
|
|
15 Feb 2017
|
15 Feb 2017
Registered office address changed from Unit 2 - Eastcom Eastlands Estate, Maidstone Road Paddock Wood Tonbridge Kent TN12 6BU England to 7 Milbanke Court Milbanke Way Bracknell RG12 1RP on 15 February 2017
|
|
|
15 Feb 2017
|
15 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
31 Jan 2017
|
31 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
12 Apr 2016
|
12 Apr 2016
Compulsory strike-off action has been discontinued
|
|
|
10 Apr 2016
|
10 Apr 2016
Annual return made up to 6 June 2015 with full list of shareholders
|
|
|
10 Apr 2016
|
10 Apr 2016
Director's details changed for Mr Peter Lawrence Fahy on 1 April 2015
|
|
|
10 Apr 2016
|
10 Apr 2016
Register(s) moved to registered inspection location Unit 22 the Business Centre Molly Millars Lane Wokingham Berkshire RG41 2QY
|
|
|
10 Apr 2016
|
10 Apr 2016
Register inspection address has been changed to Unit 22 the Business Centre Molly Millars Lane Wokingham Berkshire RG41 2QY
|
|
|
10 Apr 2016
|
10 Apr 2016
Termination of appointment of Michael John Simmonite as a director on 31 July 2015
|
|
|
21 Jul 2015
|
21 Jul 2015
Compulsory strike-off action has been suspended
|
|
|
14 Jul 2015
|
14 Jul 2015
First Gazette notice for compulsory strike-off
|
|
|
26 Sep 2014
|
26 Sep 2014
Appointment of Mr Michael John Simmonite as a director on 1 April 2014
|
|
|
26 Sep 2014
|
26 Sep 2014
Registered office address changed from 21 Marathon Close Woodley Reading RG5 4UN to Unit 2 - Eastcom Eastlands Estate, Maidstone Road Paddock Wood Tonbridge Kent TN12 6BU on 26 September 2014
|
|
|
02 Jul 2014
|
02 Jul 2014
Annual return made up to 6 June 2014 with full list of shareholders
|
|
|
02 Jul 2014
|
02 Jul 2014
Director's details changed for Mr Peter Lawrence Fahy on 7 April 2014
|
|
|
12 Aug 2013
|
12 Aug 2013
Annual return made up to 6 June 2013 with full list of shareholders
|