|
|
04 Feb 2020
|
04 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Nov 2019
|
19 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
08 Nov 2019
|
08 Nov 2019
Application to strike the company off the register
|
|
|
30 Apr 2019
|
30 Apr 2019
Registered office address changed from 126 High Street Marlborough Wiltshire SN8 1LZ to 1 Avington Cottages Avington Hungerford Berkshire RG17 0UL on 30 April 2019
|
|
|
23 Jan 2019
|
23 Jan 2019
Confirmation statement made on 8 January 2019 with no updates
|
|
|
20 Apr 2018
|
20 Apr 2018
Registered office address changed from 1 Avington Cottages Hungerford Berkshire RG17 0UL to 126 High Street Marlborough Wiltshire SN8 1LZ on 20 April 2018
|
|
|
15 Jan 2018
|
15 Jan 2018
Confirmation statement made on 8 January 2018 with no updates
|
|
|
20 Dec 2017
|
20 Dec 2017
Registered office address changed from Showell New Road Newbury Berkshire RG14 7RY to 1 Avington Cottages Hungerford Berkshire RG17 0UL on 20 December 2017
|
|
|
11 Dec 2016
|
11 Dec 2016
Confirmation statement made on 2 December 2016 with updates
|
|
|
08 Jan 2016
|
08 Jan 2016
Annual return made up to 2 December 2015 with full list of shareholders
|
|
|
24 Dec 2014
|
24 Dec 2014
Annual return made up to 2 December 2014
|
|
|
12 Aug 2014
|
12 Aug 2014
Registered office address changed from 145-157 St. John Street London EC1V 4PW to Showell New Road Newbury Berkshire RG14 7RY on 12 August 2014
|
|
|
25 Feb 2014
|
25 Feb 2014
Registered office address changed from Orwell House 50 High Street Hungerford Berkshire RG17 0NE on 25 February 2014
|
|
|
10 Dec 2013
|
10 Dec 2013
Annual return made up to 2 December 2013 with full list of shareholders
|
|
|
10 Jan 2013
|
10 Jan 2013
Annual return made up to 2 December 2012 with full list of shareholders
|
|
|
08 Jun 2012
|
08 Jun 2012
Appointment of Mrs Patricia Anne Foley as a director
|
|
|
08 Jun 2012
|
08 Jun 2012
Termination of appointment of Anthony Foley as a director
|
|
|
02 Dec 2011
|
02 Dec 2011
Incorporation
|