|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
25 Feb 2020
|
25 Feb 2020
Application to strike the company off the register
|
|
|
18 Dec 2019
|
18 Dec 2019
Registered office address changed from 7-9 the Broadway Newbury Berkshire RG14 1AS to Flat 2 13 Glade Road Marlow SL7 1EA on 18 December 2019
|
|
|
17 Dec 2019
|
17 Dec 2019
Change of details for Mr Trevor Neil Brookes as a person with significant control on 10 December 2019
|
|
|
08 Nov 2019
|
08 Nov 2019
Confirmation statement made on 5 November 2019 with no updates
|
|
|
05 Nov 2018
|
05 Nov 2018
Confirmation statement made on 5 November 2018 with no updates
|
|
|
16 Nov 2017
|
16 Nov 2017
Confirmation statement made on 5 November 2017 with no updates
|
|
|
07 Nov 2016
|
07 Nov 2016
Confirmation statement made on 5 November 2016 with updates
|
|
|
16 Nov 2015
|
16 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
|
|
|
20 Nov 2014
|
20 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
|
|
|
28 May 2014
|
28 May 2014
Director's details changed for Mr Trevor Neil Brookes on 27 May 2014
|
|
|
28 May 2014
|
28 May 2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 28 May 2014
|
|
|
27 May 2014
|
27 May 2014
Current accounting period extended from 30 November 2014 to 31 December 2014
|
|
|
04 Dec 2013
|
04 Dec 2013
Statement of capital following an allotment of shares on 4 December 2013
|
|
|
05 Nov 2013
|
05 Nov 2013
Incorporation
|