|
|
23 Feb 2026
|
23 Feb 2026
Liquidators' statement of receipts and payments to 3 February 2026
|
|
|
21 Feb 2025
|
21 Feb 2025
Liquidators' statement of receipts and payments to 3 February 2025
|
|
|
19 Feb 2024
|
19 Feb 2024
Liquidators' statement of receipts and payments to 3 February 2024
|
|
|
20 Mar 2023
|
20 Mar 2023
Liquidators' statement of receipts and payments to 3 February 2023
|
|
|
08 Apr 2022
|
08 Apr 2022
Liquidators' statement of receipts and payments to 3 February 2022
|
|
|
17 Feb 2021
|
17 Feb 2021
Liquidators' statement of receipts and payments to 3 February 2021
|
|
|
18 Feb 2020
|
18 Feb 2020
Liquidators' statement of receipts and payments to 3 February 2020
|
|
|
06 Mar 2019
|
06 Mar 2019
Statement of affairs
|
|
|
06 Mar 2019
|
06 Mar 2019
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
21 Feb 2019
|
21 Feb 2019
Registered office address changed from 8 Hambridge Lane Newbury Berkshire RG14 5TU England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 21 February 2019
|
|
|
19 Feb 2019
|
19 Feb 2019
Appointment of a voluntary liquidator
|
|
|
19 Feb 2019
|
19 Feb 2019
Resolutions
|
|
|
29 Jun 2018
|
29 Jun 2018
Notification of Sean Winterbourne as a person with significant control on 28 June 2018
|
|
|
09 May 2018
|
09 May 2018
Confirmation statement made on 14 March 2018 with no updates
|
|
|
26 Feb 2018
|
26 Feb 2018
Confirmation statement made on 14 March 2017 with no updates
|
|
|
24 Jan 2018
|
24 Jan 2018
Compulsory strike-off action has been discontinued
|
|
|
29 Dec 2017
|
29 Dec 2017
Compulsory strike-off action has been suspended
|
|
|
12 Dec 2017
|
12 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
02 Dec 2016
|
02 Dec 2016
Registration of charge 061606520001, created on 25 November 2016
|
|
|
06 Oct 2016
|
06 Oct 2016
Secretary's details changed for Alexandra Marie Claydon on 25 September 2016
|
|
|
23 Jul 2016
|
23 Jul 2016
Compulsory strike-off action has been discontinued
|
|
|
20 Jul 2016
|
20 Jul 2016
Annual return made up to 14 March 2016 with full list of shareholders
|
|
|
20 Jul 2016
|
20 Jul 2016
Registered office address changed from Unit H Venture House Bone Lane Newbury Berkshire RG14 5SH to 8 Hambridge Lane Newbury Berkshire RG14 5TU on 20 July 2016
|