|
|
31 May 2022
|
31 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Mar 2022
|
15 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
08 Mar 2022
|
08 Mar 2022
Application to strike the company off the register
|
|
|
26 Jan 2022
|
26 Jan 2022
Previous accounting period extended from 31 May 2021 to 31 October 2021
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 6 March 2021 with no updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Confirmation statement made on 6 March 2020 with no updates
|
|
|
11 Apr 2019
|
11 Apr 2019
Confirmation statement made on 6 March 2019 with no updates
|
|
|
11 Apr 2018
|
11 Apr 2018
Satisfaction of charge 1 in full
|
|
|
19 Mar 2018
|
19 Mar 2018
Confirmation statement made on 6 March 2018 with no updates
|
|
|
04 May 2017
|
04 May 2017
Registered office address changed from 12 Queen Eleanor House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW England to 5 Johnsons Industrial Estate, Silverdale Road Hayes UB3 3BA on 4 May 2017
|
|
|
04 Apr 2017
|
04 Apr 2017
Confirmation statement made on 6 March 2017 with updates
|
|
|
25 Apr 2016
|
25 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
|
|
|
30 Apr 2015
|
30 Apr 2015
Registered office address changed from Unit 5 Johnson Industrial Estate Johnson Way Sliverdale Road Hayes Middx UB3 3BA to 12 Queen Eleanor House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW on 30 April 2015
|
|
|
30 Apr 2015
|
30 Apr 2015
Annual return made up to 6 March 2015 with full list of shareholders
|
|
|
24 Apr 2014
|
24 Apr 2014
Annual return made up to 6 March 2014 with full list of shareholders
|
|
|
24 Apr 2013
|
24 Apr 2013
Annual return made up to 6 March 2013 with full list of shareholders
|