|
|
06 Jul 2020
|
06 Jul 2020
Final Gazette dissolved following liquidation
|
|
|
06 Apr 2020
|
06 Apr 2020
Return of final meeting in a Members' voluntary winding up
|
|
|
24 Jul 2019
|
24 Jul 2019
Declaration of solvency
|
|
|
24 Jul 2019
|
24 Jul 2019
Appointment of a voluntary liquidator
|
|
|
24 Jul 2019
|
24 Jul 2019
Resolutions
|
|
|
09 Jul 2019
|
09 Jul 2019
Previous accounting period shortened from 30 September 2019 to 8 July 2019
|
|
|
18 Jun 2019
|
18 Jun 2019
Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to 264 Banbury Road Oxford Oxfordshire OX2 7DY on 18 June 2019
|
|
|
27 Nov 2018
|
27 Nov 2018
Confirmation statement made on 22 November 2018 with updates
|
|
|
11 Dec 2017
|
11 Dec 2017
Secretary's details changed for Mr Michael Richard William Brooke on 27 November 2017
|
|
|
11 Dec 2017
|
11 Dec 2017
Confirmation statement made on 22 November 2017 with updates
|
|
|
07 Mar 2017
|
07 Mar 2017
Satisfaction of charge 1 in full
|
|
|
07 Mar 2017
|
07 Mar 2017
Satisfaction of charge 2 in full
|
|
|
10 Jan 2017
|
10 Jan 2017
Confirmation statement made on 22 November 2016 with updates
|
|
|
19 Oct 2016
|
19 Oct 2016
Termination of appointment of Jean Verblow as a director on 5 March 2015
|
|
|
11 Dec 2015
|
11 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
|
|
|
22 Oct 2015
|
22 Oct 2015
Registered office address changed from 116 Horseferry Road London SW1P 2EF to 2 Old Bath Road Newbury Berkshire RG14 1QL on 22 October 2015
|
|
|
15 Apr 2015
|
15 Apr 2015
Appointment of Mr Gerald Edward Kidd as a director on 10 April 2015
|
|
|
27 Mar 2015
|
27 Mar 2015
Termination of appointment of a director
|
|
|
27 Mar 2015
|
27 Mar 2015
Appointment of Mr Michael Richard William Brooke as a director on 27 March 2015
|