|
|
30 Mar 2021
|
30 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
05 Jul 2019
|
05 Jul 2019
Confirmation statement made on 4 July 2019 with no updates
|
|
|
11 Apr 2019
|
11 Apr 2019
Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT to Pinebank Reading Road North Fleet Hampshire GU51 4HP on 11 April 2019
|
|
|
04 Jul 2018
|
04 Jul 2018
Confirmation statement made on 4 July 2018 with no updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Confirmation statement made on 4 July 2017 with no updates
|
|
|
05 Sep 2016
|
05 Sep 2016
Confirmation statement made on 4 July 2016 with updates
|
|
|
28 Jul 2015
|
28 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
|
|
|
21 Nov 2014
|
21 Nov 2014
Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 21 November 2014
|
|
|
24 Jul 2014
|
24 Jul 2014
Annual return made up to 4 July 2014 with full list of shareholders
|
|
|
17 Jun 2014
|
17 Jun 2014
Director's details changed for Mr Barry Charles Sacks on 21 May 2014
|
|
|
17 Jun 2014
|
17 Jun 2014
Appointment of Mrs Tracy Ann Sacks as a secretary
|
|
|
10 Jun 2014
|
10 Jun 2014
Appointment of Mr David Charles Harrison as a director
|
|
|
30 Jul 2013
|
30 Jul 2013
Annual return made up to 4 July 2013 with full list of shareholders
|
|
|
11 Jul 2012
|
11 Jul 2012
Annual return made up to 4 July 2012 with full list of shareholders
|
|
|
04 Jul 2011
|
04 Jul 2011
Incorporation
|