|
|
25 Oct 2019
|
25 Oct 2019
Final Gazette dissolved following liquidation
|
|
|
25 Jul 2019
|
25 Jul 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
12 Jun 2018
|
12 Jun 2018
Registered office address changed from Unit 2, Brookside Business Centre Church Road Swallowfield Reading Berkshire RG7 1th to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 12 June 2018
|
|
|
07 Jun 2018
|
07 Jun 2018
Statement of affairs
|
|
|
07 Jun 2018
|
07 Jun 2018
Appointment of a voluntary liquidator
|
|
|
07 Jun 2018
|
07 Jun 2018
Resolutions
|
|
|
15 May 2018
|
15 May 2018
First Gazette notice for compulsory strike-off
|
|
|
17 Mar 2017
|
17 Mar 2017
Confirmation statement made on 12 March 2017 with updates
|
|
|
20 Dec 2016
|
20 Dec 2016
Previous accounting period extended from 30 March 2016 to 30 June 2016
|
|
|
18 Mar 2016
|
18 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
|
|
|
09 Apr 2015
|
09 Apr 2015
Annual return made up to 12 March 2015 with full list of shareholders
|
|
|
09 Mar 2015
|
09 Mar 2015
Registered office address changed from First Floor 3 Tannery House Tannery Lane Send Surrey GU23 7EF to Unit 2, Brookside Business Centre Church Road Swallowfield Reading Berkshire RG7 1TH on 9 March 2015
|
|
|
22 Dec 2014
|
22 Dec 2014
Previous accounting period shortened from 31 March 2014 to 30 March 2014
|
|
|
12 Mar 2014
|
12 Mar 2014
Annual return made up to 12 March 2014 with full list of shareholders
|
|
|
08 Apr 2013
|
08 Apr 2013
Annual return made up to 12 March 2013 with full list of shareholders
|
|
|
12 Mar 2012
|
12 Mar 2012
Incorporation
|