|
|
26 Apr 2022
|
26 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Feb 2022
|
08 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
30 Jan 2022
|
30 Jan 2022
Application to strike the company off the register
|
|
|
18 Oct 2021
|
18 Oct 2021
Amended micro company accounts made up to 31 January 2020
|
|
|
17 Aug 2021
|
17 Aug 2021
Confirmation statement made on 13 August 2021 with no updates
|
|
|
16 Aug 2020
|
16 Aug 2020
Confirmation statement made on 13 August 2020 with no updates
|
|
|
15 Aug 2019
|
15 Aug 2019
Confirmation statement made on 13 August 2019 with updates
|
|
|
22 Aug 2018
|
22 Aug 2018
Confirmation statement made on 13 August 2018 with updates
|
|
|
29 Aug 2017
|
29 Aug 2017
Registered office address changed from 26 Vicarage Road Maidenhead Berkshire SL6 7DS England to 34 Chaucer Green Chaucer Green Croydon CR0 7BN on 29 August 2017
|
|
|
29 Aug 2017
|
29 Aug 2017
Confirmation statement made on 13 August 2017 with no updates
|
|
|
31 Aug 2016
|
31 Aug 2016
Confirmation statement made on 13 August 2016 with updates
|
|
|
01 Feb 2016
|
01 Feb 2016
Registered office address changed from 77 Rectory Road Beckenham Kent BR3 1HR to 26 Vicarage Road Maidenhead Berkshire SL6 7DS on 1 February 2016
|
|
|
29 Nov 2015
|
29 Nov 2015
Previous accounting period shortened from 28 February 2015 to 31 January 2015
|
|
|
20 Aug 2015
|
20 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
|
|
|
14 Aug 2014
|
14 Aug 2014
Annual return made up to 13 August 2014 with full list of shareholders
|
|
|
11 Jun 2014
|
11 Jun 2014
Previous accounting period shortened from 30 September 2014 to 28 February 2014
|