|
|
05 Oct 2021
|
05 Oct 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Sep 2019
|
07 Sep 2019
Compulsory strike-off action has been suspended
|
|
|
20 Aug 2019
|
20 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
22 Aug 2018
|
22 Aug 2018
Compulsory strike-off action has been discontinued
|
|
|
14 Aug 2018
|
14 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
27 Jun 2018
|
27 Jun 2018
Registered office address changed from 34 Rose Street Wokingham RG40 1XU England to 648 Wokingham Road Earley Reading RG6 7HN on 27 June 2018
|
|
|
16 Feb 2018
|
16 Feb 2018
Registered office address changed from 34 Wykeham Road Reading RG6 1PP England to 34 Rose Street Wokingham RG40 1XU on 16 February 2018
|
|
|
16 Feb 2018
|
16 Feb 2018
Registered office address changed from 648 Wokingham Road Earley Reading RG6 7HN England to 34 Wykeham Road Reading RG6 1PP on 16 February 2018
|
|
|
24 Nov 2017
|
24 Nov 2017
Confirmation statement made on 21 November 2017 with no updates
|
|
|
26 Jul 2017
|
26 Jul 2017
Confirmation statement made on 21 November 2016 with updates
|
|
|
05 Jan 2017
|
05 Jan 2017
Registered office address changed from 24 Chittering Close Lower Earley Reading Berkshire RG6 4BE England to 648 Wokingham Road Earley Reading RG6 7HN on 5 January 2017
|
|
|
23 Nov 2016
|
23 Nov 2016
Annual return made up to 21 November 2015 with full list of shareholders
|
|
|
23 Nov 2016
|
23 Nov 2016
Termination of appointment of John England as a director on 11 July 2016
|
|
|
23 Nov 2016
|
23 Nov 2016
Compulsory strike-off action has been discontinued
|
|
|
12 Nov 2016
|
12 Nov 2016
Compulsory strike-off action has been suspended
|
|
|
27 Sep 2016
|
27 Sep 2016
First Gazette notice for compulsory strike-off
|
|
|
11 Jul 2016
|
11 Jul 2016
Termination of appointment of John England as a director on 11 July 2016
|
|
|
09 Mar 2016
|
09 Mar 2016
Compulsory strike-off action has been discontinued
|
|
|
01 Dec 2015
|
01 Dec 2015
First Gazette notice for compulsory strike-off
|
|
|
02 Feb 2015
|
02 Feb 2015
Director's details changed for Mr Zia Ur Rehman on 2 February 2015
|
|
|
02 Feb 2015
|
02 Feb 2015
Registered office address changed from 186 Brantingham Road Chorlton Cum Hardy Manchester Greater Manchester M21 0TS to 24 Chittering Close Lower Earley Reading Berkshire RG6 4BE on 2 February 2015
|
|
|
02 Feb 2015
|
02 Feb 2015
Director's details changed for Mr Zia Ur Rehman on 2 February 2015
|
|
|
09 Dec 2014
|
09 Dec 2014
Annual return made up to 21 November 2014 with full list of shareholders
|