|
|
05 Jun 2018
|
05 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Mar 2018
|
20 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
12 Mar 2018
|
12 Mar 2018
Application to strike the company off the register
|
|
|
28 Feb 2018
|
28 Feb 2018
Confirmation statement made on 28 February 2018 with no updates
|
|
|
08 Mar 2017
|
08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
|
|
|
04 Mar 2016
|
04 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
|
|
|
15 Apr 2015
|
15 Apr 2015
Registered office address changed from 10 Beech Court Hurst Berkshire RG10 0RQ to The Pumping Station House Fishers Lane Cold Ash Thatcham Berkshire RG18 9NE on 15 April 2015
|
|
|
28 Feb 2015
|
28 Feb 2015
Annual return made up to 28 February 2015 with full list of shareholders
|
|
|
09 Apr 2014
|
09 Apr 2014
Certificate of change of name
|
|
|
27 Mar 2014
|
27 Mar 2014
Certificate of change of name
|
|
|
26 Mar 2014
|
26 Mar 2014
Annual return made up to 28 February 2014 with full list of shareholders
|
|
|
08 Jul 2013
|
08 Jul 2013
Certificate of change of name
|
|
|
28 Feb 2013
|
28 Feb 2013
Annual return made up to 28 February 2013 with full list of shareholders
|
|
|
19 Nov 2012
|
19 Nov 2012
Certificate of change of name
|
|
|
12 Mar 2012
|
12 Mar 2012
Annual return made up to 28 February 2012 with full list of shareholders
|
|
|
02 Sep 2011
|
02 Sep 2011
Termination of appointment of John Evans as a director
|
|
|
28 Feb 2011
|
28 Feb 2011
Director's details changed for Mr. Roger Evans on 28 February 2011
|
|
|
22 Feb 2011
|
22 Feb 2011
Incorporation
|