|
|
15 May 2018
|
15 May 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Oct 2017
|
27 Oct 2017
Compulsory strike-off action has been suspended
|
|
|
03 Oct 2017
|
03 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
07 Feb 2017
|
07 Feb 2017
Director's details changed for Mr John-David Ambrose Vance on 1 February 2017
|
|
|
07 Feb 2017
|
07 Feb 2017
Registered office address changed from 109 Ashdene Gardens Reading Berkshire RG30 2EP England to 1 Shireshead Close Reading Berkshire RG30 2GP on 7 February 2017
|
|
|
01 Nov 2016
|
01 Nov 2016
Confirmation statement made on 11 October 2016 with updates
|
|
|
01 Nov 2016
|
01 Nov 2016
Registered office address changed from 26 Brisbane Road Reading Berkshire RG30 2PE England to 109 Ashdene Gardens Reading Berkshire RG30 2EP on 1 November 2016
|
|
|
01 Nov 2016
|
01 Nov 2016
Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshure RG31 5AL to 26 Brisbane Road Reading Berkshire RG30 2PE on 1 November 2016
|
|
|
19 Oct 2015
|
19 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
|
|
|
20 Oct 2014
|
20 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
|
|
|
26 Nov 2013
|
26 Nov 2013
Annual return made up to 11 October 2013 with full list of shareholders
|
|
|
23 Oct 2012
|
23 Oct 2012
Annual return made up to 11 October 2012 with full list of shareholders
|
|
|
30 May 2012
|
30 May 2012
Director's details changed for Mr John-David Ambrose Vance on 30 May 2012
|
|
|
18 Oct 2011
|
18 Oct 2011
Annual return made up to 11 October 2011 with full list of shareholders
|
|
|
05 Aug 2011
|
05 Aug 2011
Registered office address changed from 22 Cross Street Reading Berkshire RG1 1SN England on 5 August 2011
|
|
|
11 Oct 2010
|
11 Oct 2010
Incorporation
|