|
|
06 Aug 2024
|
06 Aug 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
21 May 2024
|
21 May 2024
First Gazette notice for voluntary strike-off
|
|
|
14 May 2024
|
14 May 2024
Application to strike the company off the register
|
|
|
10 Jul 2023
|
10 Jul 2023
Confirmation statement made on 8 July 2023 with no updates
|
|
|
03 Mar 2023
|
03 Mar 2023
Director's details changed for Charles Vincent Cooke on 3 March 2023
|
|
|
03 Mar 2023
|
03 Mar 2023
Director's details changed for Miss Fiona Jane Cooke on 3 March 2023
|
|
|
03 Mar 2023
|
03 Mar 2023
Change of details for Fiona Jane Cooke as a person with significant control on 3 March 2023
|
|
|
17 Feb 2023
|
17 Feb 2023
Registered office address changed from 33 Blenheim Road Reading Berkshire RG4 7RT to Suite a4 Skylon Court, Coldnose Road Rotherwas Hereford HR2 6JS on 17 February 2023
|
|
|
13 Jan 2023
|
13 Jan 2023
Previous accounting period extended from 29 April 2022 to 30 September 2022
|
|
|
17 Aug 2022
|
17 Aug 2022
Confirmation statement made on 8 July 2022 with no updates
|
|
|
02 Feb 2022
|
02 Feb 2022
Confirmation statement made on 8 July 2021 with no updates
|
|
|
02 Feb 2022
|
02 Feb 2022
Administrative restoration application
|
|
|
14 Dec 2021
|
14 Dec 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Sep 2021
|
28 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
21 Jul 2020
|
21 Jul 2020
Confirmation statement made on 8 July 2020 with no updates
|
|
|
08 Jun 2020
|
08 Jun 2020
Change of details for Fiona Jane Graham as a person with significant control on 8 June 2020
|
|
|
08 Jun 2020
|
08 Jun 2020
Director's details changed for Mrs Fiona Jane Graham on 8 June 2020
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 8 July 2019 with updates
|
|
|
08 Jan 2019
|
08 Jan 2019
Previous accounting period shortened from 30 April 2018 to 29 April 2018
|
|
|
02 Aug 2018
|
02 Aug 2018
Confirmation statement made on 2 August 2018 with no updates
|