|
|
20 Feb 2018
|
20 Feb 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
14 Jul 2017
|
14 Jul 2017
Confirmation statement made on 30 June 2017 with no updates
|
|
|
12 Jul 2016
|
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
|
|
|
03 Jul 2015
|
03 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
|
|
|
14 Aug 2014
|
14 Aug 2014
Current accounting period shortened from 31 July 2015 to 31 December 2014
|
|
|
27 Jul 2014
|
27 Jul 2014
Annual return made up to 30 June 2014 with full list of shareholders
|
|
|
18 Jul 2014
|
18 Jul 2014
Registered office address changed from 141 Dedworth Road Windsor Berkshire SL4 5BB to 19 Haslemere Road Windsor Berkshire SL4 5ET on 18 July 2014
|
|
|
16 Jul 2014
|
16 Jul 2014
Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014
|
|
|
23 Apr 2014
|
23 Apr 2014
Annual return made up to 23 April 2014 with full list of shareholders
|
|
|
24 Apr 2013
|
24 Apr 2013
Annual return made up to 23 April 2013 with full list of shareholders
|
|
|
13 Jul 2012
|
13 Jul 2012
Annual return made up to 7 July 2012 with full list of shareholders
|
|
|
13 Jul 2011
|
13 Jul 2011
Annual return made up to 7 July 2011 with full list of shareholders
|
|
|
12 Nov 2010
|
12 Nov 2010
Certificate of change of name
|
|
|
12 Nov 2010
|
12 Nov 2010
Change of name notice
|
|
|
27 Sep 2010
|
27 Sep 2010
Change of name notice
|
|
|
20 Sep 2010
|
20 Sep 2010
Resolutions
|
|
|
26 Jul 2010
|
26 Jul 2010
Director's details changed for Ms Katie Elizabeth Lliffe on 23 July 2010
|