|
|
15 Aug 2017
|
15 Aug 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
30 May 2017
|
30 May 2017
First Gazette notice for voluntary strike-off
|
|
|
23 May 2017
|
23 May 2017
Application to strike the company off the register
|
|
|
09 May 2017
|
09 May 2017
Confirmation statement made on 5 May 2017 with updates
|
|
|
01 Mar 2017
|
01 Mar 2017
Registered office address changed from Pembroke House Wellingtonia Avenue Finchampstead Berkshire RG45 6AF to Gamekeepers Cottage 14 Bagshot Stype Hungerford Berkshire RG17 0RG on 1 March 2017
|
|
|
04 Jul 2016
|
04 Jul 2016
Annual return made up to 5 May 2016 with full list of shareholders
|
|
|
27 May 2015
|
27 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
|
|
|
28 Jun 2014
|
28 Jun 2014
Annual return made up to 5 May 2014 with full list of shareholders
|
|
|
17 May 2013
|
17 May 2013
Annual return made up to 5 May 2013 with full list of shareholders
|
|
|
11 Jun 2012
|
11 Jun 2012
Annual return made up to 5 May 2012 with full list of shareholders
|
|
|
06 Jun 2011
|
06 Jun 2011
Annual return made up to 5 May 2011 with full list of shareholders
|
|
|
06 Jul 2010
|
06 Jul 2010
Annual return made up to 5 May 2010 with full list of shareholders
|
|
|
06 Jul 2010
|
06 Jul 2010
Director's details changed for Mr Nicholas David Barley on 5 May 2010
|
|
|
05 Jul 2010
|
05 Jul 2010
Director's details changed for Mrs Michele Barley on 5 May 2010
|
|
|
05 Jul 2010
|
05 Jul 2010
Director's details changed for Mr Nicholas David Barley on 5 May 2010
|
|
|
05 Jul 2010
|
05 Jul 2010
Director's details changed for Mrs Michele Barley on 5 May 2010
|
|
|
05 May 2009
|
05 May 2009
Incorporation
|