|
|
18 Mar 2025
|
18 Mar 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Dec 2024
|
31 Dec 2024
First Gazette notice for voluntary strike-off
|
|
|
18 Dec 2024
|
18 Dec 2024
Application to strike the company off the register
|
|
|
26 Nov 2024
|
26 Nov 2024
Confirmation statement made on 12 November 2024 with no updates
|
|
|
13 Nov 2023
|
13 Nov 2023
Confirmation statement made on 12 November 2023 with no updates
|
|
|
12 Nov 2022
|
12 Nov 2022
Confirmation statement made on 12 November 2022 with no updates
|
|
|
15 Nov 2021
|
15 Nov 2021
Confirmation statement made on 12 November 2021 with no updates
|
|
|
06 Nov 2021
|
06 Nov 2021
Registered office address changed from Norfolk House 75 Bartholomew Street Newbury RG14 5DU England to Hay House Tile Barn Woolton Hill Newbury Berkshire RG20 9UZ on 6 November 2021
|
|
|
15 Jan 2021
|
15 Jan 2021
Confirmation statement made on 12 November 2020 with no updates
|
|
|
10 Dec 2019
|
10 Dec 2019
Confirmation statement made on 12 November 2019 with no updates
|
|
|
13 Dec 2018
|
13 Dec 2018
Confirmation statement made on 12 November 2018 with no updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Registered office address changed from 17-19 Market Street Kirkby Stephen Cumbria CA17 4QS to Norfolk House 75 Bartholomew Street Newbury RG14 5DU on 10 July 2018
|
|
|
18 Dec 2017
|
18 Dec 2017
Confirmation statement made on 12 November 2017 with no updates
|
|
|
14 Nov 2016
|
14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
|
|
|
24 Nov 2015
|
24 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
|