|
|
15 May 2018
|
15 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Feb 2018
|
27 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
19 Feb 2018
|
19 Feb 2018
Application to strike the company off the register
|
|
|
01 May 2017
|
01 May 2017
Confirmation statement made on 1 May 2017 with updates
|
|
|
18 May 2016
|
18 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
|
|
|
27 Feb 2016
|
27 Feb 2016
Director's details changed for Mrs Christine Frances Jackson on 26 February 2016
|
|
|
01 May 2015
|
01 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
|
|
|
01 May 2014
|
01 May 2014
Annual return made up to 1 May 2014 with full list of shareholders
|
|
|
21 Aug 2013
|
21 Aug 2013
Director's details changed for Mrs Christine Frances Jackson on 1 August 2013
|
|
|
21 Aug 2013
|
21 Aug 2013
Registered office address changed from 42 Hollybush Lane Burghfield Common Reading Berkshire RG7 3JR United Kingdom on 21 August 2013
|
|
|
13 May 2013
|
13 May 2013
Annual return made up to 1 May 2013 with full list of shareholders
|
|
|
08 Jan 2013
|
08 Jan 2013
Director's details changed for Mrs Christine Frances Nester on 5 January 2013
|
|
|
22 May 2012
|
22 May 2012
Annual return made up to 1 May 2012 with full list of shareholders
|
|
|
13 May 2011
|
13 May 2011
Annual return made up to 1 May 2011 with full list of shareholders
|
|
|
12 May 2011
|
12 May 2011
Director's details changed for Mrs Christine Frances Nester on 18 June 2010
|
|
|
30 Jun 2010
|
30 Jun 2010
Registered office address changed from 71 the Avenue, Mortimer Reading Berkshire RG7 3QU on 30 June 2010
|
|
|
11 May 2010
|
11 May 2010
Annual return made up to 1 May 2010 with full list of shareholders
|