|
|
09 Apr 2019
|
09 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Jan 2019
|
22 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
15 Jan 2019
|
15 Jan 2019
Application to strike the company off the register
|
|
|
10 Jan 2019
|
10 Jan 2019
Appointment of Mrs Tunde Mckay as a director on 1 January 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Termination of appointment of Emil Pall as a director on 1 January 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Registered office address changed from 4 Hagley Road Reading RG2 0DN England to 81 Dickens Road Gravesend DA12 2JX on 10 January 2019
|
|
|
11 Sep 2018
|
11 Sep 2018
Confirmation statement made on 5 September 2018 with no updates
|
|
|
08 Aug 2018
|
08 Aug 2018
Director's details changed for Mr Emil Pall on 1 August 2018
|
|
|
08 Aug 2018
|
08 Aug 2018
Change of details for Mr Emil Pall as a person with significant control on 1 August 2018
|
|
|
08 Aug 2018
|
08 Aug 2018
Registered office address changed from Manjimena House Basingstoke Road Spencers Wood Reading RG7 1AA to 4 Hagley Road Reading RG2 0DN on 8 August 2018
|
|
|
19 Sep 2017
|
19 Sep 2017
Confirmation statement made on 5 September 2017 with no updates
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 5 September 2016 with updates
|
|
|
07 Jun 2016
|
07 Jun 2016
Current accounting period shortened from 30 September 2016 to 31 August 2016
|
|
|
02 Oct 2015
|
02 Oct 2015
Annual return made up to 5 September 2015 with full list of shareholders
|
|
|
18 Jul 2015
|
18 Jul 2015
Registered office address changed from 29 Rowley Road Reading RG2 0DR United Kingdom to Manjimena House Basingstoke Road Spencers Wood Reading RG7 1AA on 18 July 2015
|
|
|
05 Sep 2014
|
05 Sep 2014
Incorporation
|