|
|
15 Feb 2022
|
15 Feb 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Nov 2021
|
30 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
17 Nov 2020
|
17 Nov 2020
Confirmation statement made on 11 September 2020 with no updates
|
|
|
30 Sep 2019
|
30 Sep 2019
Previous accounting period shortened from 31 December 2018 to 30 December 2018
|
|
|
11 Sep 2019
|
11 Sep 2019
Confirmation statement made on 11 September 2019 with no updates
|
|
|
23 Oct 2018
|
23 Oct 2018
Confirmation statement made on 29 August 2018 with updates
|
|
|
02 Sep 2017
|
02 Sep 2017
Confirmation statement made on 29 August 2017 with updates
|
|
|
02 Sep 2017
|
02 Sep 2017
Notification of China Cloud Acquisitions as a person with significant control on 6 April 2016
|
|
|
25 Oct 2016
|
25 Oct 2016
Confirmation statement made on 29 August 2016 with updates
|
|
|
22 Mar 2016
|
22 Mar 2016
Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to Moors House Station Road Hook Norton Banbury Oxfordshire OX15 5LS on 22 March 2016
|
|
|
22 Mar 2016
|
22 Mar 2016
Termination of appointment of Tina Higginson as a director on 22 March 2016
|
|
|
22 Mar 2016
|
22 Mar 2016
Appointment of Mrs Nicola Charlotte Wilson as a director on 22 March 2016
|
|
|
22 Mar 2016
|
22 Mar 2016
Termination of appointment of Graham Walter Higginson as a secretary on 22 March 2016
|
|
|
03 Sep 2015
|
03 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
|
|
|
11 Sep 2014
|
11 Sep 2014
Annual return made up to 29 August 2014 with full list of shareholders
|
|
|
02 Oct 2013
|
02 Oct 2013
Annual return made up to 29 August 2013 with full list of shareholders
|