|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
20 Nov 2020
|
20 Nov 2020
Application to strike the company off the register
|
|
|
26 Jun 2020
|
26 Jun 2020
Registered office address changed from 38 High Street Theale Reading RG7 5AN England to 33 Brooksby Road Tilehurst Reading Berkshire RG31 6LZ on 26 June 2020
|
|
|
11 Jun 2020
|
11 Jun 2020
Previous accounting period extended from 30 November 2019 to 31 December 2019
|
|
|
19 Nov 2019
|
19 Nov 2019
Confirmation statement made on 11 November 2019 with no updates
|
|
|
07 Aug 2019
|
07 Aug 2019
Director's details changed for Mrs Helen Elizabeth Hagan on 7 August 2019
|
|
|
07 Aug 2019
|
07 Aug 2019
Director's details changed for Miss Helen Elizabeth Harris on 7 August 2019
|
|
|
07 Aug 2019
|
07 Aug 2019
Change of details for Miss Helen Elizabeth Harris as a person with significant control on 7 August 2019
|
|
|
07 Aug 2019
|
07 Aug 2019
Registered office address changed from 33 Brooksby Road Tilehurst Reading Berkshire RG31 6LZ to 38 High Street Theale Reading RG7 5AN on 7 August 2019
|
|
|
21 Nov 2018
|
21 Nov 2018
Confirmation statement made on 11 November 2018 with no updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Confirmation statement made on 11 November 2017 with no updates
|
|
|
22 Nov 2016
|
22 Nov 2016
Confirmation statement made on 11 November 2016 with updates
|
|
|
17 Nov 2015
|
17 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
|
|
|
24 Nov 2014
|
24 Nov 2014
Annual return made up to 9 October 2014 with full list of shareholders
|
|
|
09 Dec 2013
|
09 Dec 2013
Annual return made up to 14 November 2013 with full list of shareholders
|
|
|
12 Dec 2012
|
12 Dec 2012
Annual return made up to 14 November 2012 with full list of shareholders
|