|
|
10 Mar 2020
|
10 Mar 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Dec 2019
|
24 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
16 Oct 2018
|
16 Oct 2018
Confirmation statement made on 3 October 2018 with no updates
|
|
|
16 Oct 2017
|
16 Oct 2017
Confirmation statement made on 3 October 2017 with no updates
|
|
|
03 Oct 2016
|
03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
|
|
|
26 Oct 2015
|
26 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
|
|
|
30 Dec 2014
|
30 Dec 2014
Registered office address changed from Festival House 39 Oxford Street Newbury Berkshire RG14 1JG to 5 Manor Place Speen Newbury Berkshire RG14 1RB on 30 December 2014
|
|
|
22 Oct 2014
|
22 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
|
|
|
30 Oct 2013
|
30 Oct 2013
Annual return made up to 3 October 2013 with full list of shareholders
|
|
|
30 Oct 2012
|
30 Oct 2012
Annual return made up to 3 October 2012 with full list of shareholders
|
|
|
21 Nov 2011
|
21 Nov 2011
Annual return made up to 3 October 2011 with full list of shareholders
|
|
|
21 Nov 2011
|
21 Nov 2011
Termination of appointment of Griffins Secretaries Limited as a secretary
|
|
|
10 Nov 2011
|
10 Nov 2011
Registered office address changed from Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX on 10 November 2011
|
|
|
04 Oct 2010
|
04 Oct 2010
Annual return made up to 3 October 2010 with full list of shareholders
|
|
|
07 Oct 2009
|
07 Oct 2009
Annual return made up to 3 October 2009 with full list of shareholders
|
|
|
07 Oct 2009
|
07 Oct 2009
Director's details changed for Christopher Mark Cheadle on 1 October 2009
|