|
|
22 Feb 2022
|
22 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Dec 2021
|
07 Dec 2021
First Gazette notice for voluntary strike-off
|
|
|
26 Nov 2021
|
26 Nov 2021
Application to strike the company off the register
|
|
|
29 Mar 2021
|
29 Mar 2021
Confirmation statement made on 28 March 2021 with updates
|
|
|
31 Mar 2020
|
31 Mar 2020
Confirmation statement made on 28 March 2020 with no updates
|
|
|
05 Apr 2019
|
05 Apr 2019
Change of details for Mrs Louise Bone as a person with significant control on 5 April 2019
|
|
|
28 Mar 2019
|
28 Mar 2019
Confirmation statement made on 28 March 2019 with updates
|
|
|
02 Jan 2019
|
02 Jan 2019
Change of details for Mrs Louise Bone as a person with significant control on 2 January 2019
|
|
|
18 Apr 2018
|
18 Apr 2018
Confirmation statement made on 28 March 2018 with updates
|
|
|
29 Mar 2017
|
29 Mar 2017
Confirmation statement made on 28 March 2017 with updates
|
|
|
30 Mar 2016
|
30 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
|
|
|
08 Jun 2015
|
08 Jun 2015
Director's details changed for Jonathan Bone on 8 June 2015
|
|
|
08 Jun 2015
|
08 Jun 2015
Registered office address changed from 87 College Piece Mortimer Reading Berkshire RG7 3XH to 20 Croft Road Mortimer Reading RG7 3TS on 8 June 2015
|
|
|
09 Apr 2015
|
09 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
|
|
|
09 Apr 2014
|
09 Apr 2014
Annual return made up to 28 March 2014 with full list of shareholders
|
|
|
29 Apr 2013
|
29 Apr 2013
Annual return made up to 28 March 2013 with full list of shareholders
|
|
|
16 Nov 2012
|
16 Nov 2012
Statement of capital following an allotment of shares on 12 November 2012
|