|
|
26 Oct 2022
|
26 Oct 2022
Final Gazette dissolved following liquidation
|
|
|
08 Aug 2022
|
08 Aug 2022
Result of meeting of creditors
|
|
|
26 Jul 2022
|
26 Jul 2022
Notice of move from Administration to Dissolution
|
|
|
09 Apr 2022
|
09 Apr 2022
Result of meeting of creditors
|
|
|
16 Feb 2022
|
16 Feb 2022
Administrator's progress report
|
|
|
30 Aug 2021
|
30 Aug 2021
Result of meeting of creditors
|
|
|
09 Aug 2021
|
09 Aug 2021
Statement of affairs with form AM02SOA
|
|
|
09 Aug 2021
|
09 Aug 2021
Statement of administrator's proposal
|
|
|
04 Aug 2021
|
04 Aug 2021
Registered office address changed from 52 Loddon Bridge Road Woodley Reading Berkshire RG5 4AT United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on 4 August 2021
|
|
|
03 Aug 2021
|
03 Aug 2021
Appointment of an administrator
|
|
|
02 Jun 2021
|
02 Jun 2021
Confirmation statement made on 16 May 2021 with updates
|
|
|
28 Sep 2020
|
28 Sep 2020
Satisfaction of charge 062477710001 in full
|
|
|
22 May 2020
|
22 May 2020
Registered office address changed from Park House 17 Headley Road Woodley Berkshire RG5 4JB England to 52 Loddon Bridge Road Woodley Reading Berkshire RG5 4AT on 22 May 2020
|
|
|
18 May 2020
|
18 May 2020
Confirmation statement made on 16 May 2020 with updates
|
|
|
16 Oct 2019
|
16 Oct 2019
Change of details for Mr Arthur William Reid as a person with significant control on 11 October 2019
|
|
|
16 Oct 2019
|
16 Oct 2019
Change of details for Mr Daniel James Reid as a person with significant control on 11 October 2019
|
|
|
16 Oct 2019
|
16 Oct 2019
Director's details changed for Mr Arthur William Reid on 11 October 2019
|
|
|
16 Oct 2019
|
16 Oct 2019
Director's details changed for Daniel James Reid on 11 October 2019
|
|
|
16 Oct 2019
|
16 Oct 2019
Secretary's details changed for Rebekah Reid on 11 October 2019
|
|
|
10 Oct 2019
|
10 Oct 2019
Registered office address changed from The Old Sheep House Dunt Avenue Hurst Reading Berkshire RG10 0SY England to Park House 17 Headley Road Woodley Berkshire RG5 4JB on 10 October 2019
|
|
|
23 Jul 2019
|
23 Jul 2019
Registration of charge 062477710001, created on 23 July 2019
|
|
|
21 May 2019
|
21 May 2019
Confirmation statement made on 16 May 2019 with updates
|
|
|
20 Jun 2018
|
20 Jun 2018
Secretary's details changed for Rebekah Reid on 15 June 2018
|