|
|
30 Dec 2025
|
30 Dec 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Oct 2025
|
14 Oct 2025
First Gazette notice for voluntary strike-off
|
|
|
02 Oct 2025
|
02 Oct 2025
Application to strike the company off the register
|
|
|
27 Jan 2025
|
27 Jan 2025
Confirmation statement made on 16 January 2025 with no updates
|
|
|
16 Sep 2024
|
16 Sep 2024
Director's details changed for Mr Matthew Steven Woods on 16 September 2024
|
|
|
29 Jan 2024
|
29 Jan 2024
Confirmation statement made on 16 January 2024 with no updates
|
|
|
16 Jan 2023
|
16 Jan 2023
Confirmation statement made on 16 January 2023 with updates
|
|
|
27 Jan 2022
|
27 Jan 2022
Confirmation statement made on 16 January 2022 with no updates
|
|
|
05 Oct 2021
|
05 Oct 2021
Registered office address changed from 81 Greenham Business Park Greenham Thatcham RG19 6HW England to Building 81 Greenham Business Park Newbury RG19 6HW on 5 October 2021
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 16 January 2021 with no updates
|
|
|
19 May 2020
|
19 May 2020
Registered office address changed from Suites 15 to 17, Liberty House Greenham Business Park Greenham Thatcham RG19 6HW England to 81 Greenham Business Park Greenham Thatcham RG19 6HW on 19 May 2020
|
|
|
11 Mar 2020
|
11 Mar 2020
Termination of appointment of Leigh Mark Smith as a director on 29 February 2020
|
|
|
21 Jan 2020
|
21 Jan 2020
Confirmation statement made on 16 January 2020 with updates
|
|
|
08 Jan 2020
|
08 Jan 2020
Previous accounting period shortened from 30 April 2020 to 31 December 2019
|
|
|
08 Jan 2020
|
08 Jan 2020
Register(s) moved to registered office address Suites 15 to 17, Liberty House Greenham Business Park Greenham Thatcham RG19 6HW
|
|
|
08 Jan 2020
|
08 Jan 2020
Registered office address changed from Regus House Southampton Intl Business Park George Curl Way Southampton SO18 2RZ to Suites 15 to 17, Liberty House Greenham Business Park Greenham Thatcham RG19 6HW on 8 January 2020
|
|
|
08 Jan 2020
|
08 Jan 2020
Cessation of John Leonard Fowler as a person with significant control on 31 December 2019
|
|
|
08 Jan 2020
|
08 Jan 2020
Cessation of Alan Warwick Samuel as a person with significant control on 31 December 2019
|
|
|
08 Jan 2020
|
08 Jan 2020
Notification of Osteotec Limited as a person with significant control on 31 December 2019
|
|
|
08 Jan 2020
|
08 Jan 2020
Termination of appointment of Alan Warwick Samuel as a director on 31 December 2019
|