|
|
27 Jul 2021
|
27 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
11 May 2021
|
11 May 2021
First Gazette notice for voluntary strike-off
|
|
|
29 Apr 2021
|
29 Apr 2021
Application to strike the company off the register
|
|
|
16 Mar 2021
|
16 Mar 2021
Confirmation statement made on 20 December 2020 with no updates
|
|
|
29 Jan 2021
|
29 Jan 2021
Satisfaction of charge 1 in full
|
|
|
20 Dec 2019
|
20 Dec 2019
Confirmation statement made on 20 December 2019 with no updates
|
|
|
29 Aug 2019
|
29 Aug 2019
Registered office address changed from The Wine Store 7, Brewery Court Theale Reading RG7 5AJ England to Oaklea Chapel Row Reading RG7 6PB on 29 August 2019
|
|
|
28 Jan 2019
|
28 Jan 2019
Confirmation statement made on 22 December 2018 with no updates
|
|
|
05 Feb 2018
|
05 Feb 2018
Confirmation statement made on 22 December 2017 with updates
|
|
|
03 Jan 2017
|
03 Jan 2017
Confirmation statement made on 22 December 2016 with updates
|
|
|
08 Feb 2016
|
08 Feb 2016
Annual return made up to 22 December 2015 with full list of shareholders
|
|
|
19 Nov 2015
|
19 Nov 2015
Registered office address changed from Pingemead House Pingewood Reading Berkshire RG30 3UR to The Wine Store 7, Brewery Court Theale Reading RG7 5AJ on 19 November 2015
|
|
|
07 Apr 2015
|
07 Apr 2015
Annual return made up to 22 December 2014 with full list of shareholders
|
|
|
22 Jan 2014
|
22 Jan 2014
Annual return made up to 22 December 2013 with full list of shareholders
|
|
|
21 Jan 2014
|
21 Jan 2014
Registered office address changed from Pingemead House Pingemead Business Centre Pingewood Reading Berks RG30 3UR United Kingdom on 21 January 2014
|
|
|
16 Jan 2013
|
16 Jan 2013
Annual return made up to 22 December 2012 with full list of shareholders
|