|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
02 Mar 2020
|
02 Mar 2020
Application to strike the company off the register
|
|
|
01 Nov 2019
|
01 Nov 2019
Confirmation statement made on 31 August 2019 with updates
|
|
|
27 Aug 2019
|
27 Aug 2019
Registered office address changed from Burchetts Green House Burchetts Green Nr Maidenhead Berks SL6 6QZ to Gavel House Mill Lane Wherwell Hampshire SP11 7JH on 27 August 2019
|
|
|
23 Aug 2019
|
23 Aug 2019
Director's details changed for Mr William Higgins on 21 August 2019
|
|
|
23 Aug 2019
|
23 Aug 2019
Secretary's details changed for Mrs Delia Mary Higgins on 21 August 2019
|
|
|
23 Aug 2019
|
23 Aug 2019
Director's details changed for Mrs Delia Mary Higgins on 21 August 2019
|
|
|
23 Aug 2019
|
23 Aug 2019
Director's details changed for Mr William Higgins on 21 August 2019
|
|
|
23 Aug 2019
|
23 Aug 2019
Change of details for London & Aberdeen Limited as a person with significant control on 21 August 2019
|
|
|
07 Sep 2018
|
07 Sep 2018
Confirmation statement made on 31 August 2018 with updates
|
|
|
11 Sep 2017
|
11 Sep 2017
Confirmation statement made on 31 August 2017 with updates
|
|
|
07 Sep 2016
|
07 Sep 2016
Confirmation statement made on 31 August 2016 with updates
|
|
|
08 Sep 2015
|
08 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
|
|
|
29 Sep 2014
|
29 Sep 2014
Second filing of AR01 previously delivered to Companies House made up to 31 August 2014
|
|
|
12 Sep 2014
|
12 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
|
|
|
20 Sep 2013
|
20 Sep 2013
Annual return made up to 31 August 2013 with full list of shareholders
|
|
|
30 Oct 2012
|
30 Oct 2012
Second filing of AR01 previously delivered to Companies House made up to 31 August 2012
|