|
|
09 Nov 2021
|
09 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Aug 2021
|
24 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
16 Aug 2021
|
16 Aug 2021
Application to strike the company off the register
|
|
|
02 Oct 2020
|
02 Oct 2020
Confirmation statement made on 2 October 2020 with no updates
|
|
|
30 Dec 2019
|
30 Dec 2019
Confirmation statement made on 12 October 2019 with no updates
|
|
|
26 Jun 2019
|
26 Jun 2019
Registered office address changed from Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD to Campbell Parker Pacific House Imperial Way Reading Berkshire RG2 0TF on 26 June 2019
|
|
|
16 Oct 2018
|
16 Oct 2018
Confirmation statement made on 12 October 2018 with no updates
|
|
|
12 Oct 2017
|
12 Oct 2017
Confirmation statement made on 12 October 2017 with no updates
|
|
|
19 Oct 2016
|
19 Oct 2016
Confirmation statement made on 12 October 2016 with updates
|
|
|
25 Nov 2015
|
25 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
|
|
|
26 Nov 2014
|
26 Nov 2014
Annual return made up to 12 October 2014 with full list of shareholders
|
|
|
26 Nov 2014
|
26 Nov 2014
Director's details changed for Susan Griffiths on 13 November 2014
|
|
|
26 Nov 2014
|
26 Nov 2014
Director's details changed for Ian Peter Griffiths on 13 November 2014
|
|
|
19 Nov 2014
|
19 Nov 2014
Registered office address changed from 2 City Limits Danehill, Lower Earley Reading Berkshire RG6 4UP to Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD on 19 November 2014
|
|
|
31 Oct 2013
|
31 Oct 2013
Annual return made up to 12 October 2013 with full list of shareholders
|
|
|
23 Nov 2012
|
23 Nov 2012
Annual return made up to 12 October 2012 with full list of shareholders
|