|
|
27 Oct 2020
|
27 Oct 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
18 Feb 2020
|
18 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
13 Mar 2019
|
13 Mar 2019
Appointment of Mr Nick Clapham as a director on 1 June 2018
|
|
|
13 Mar 2019
|
13 Mar 2019
Confirmation statement made on 26 November 2018 with updates
|
|
|
31 Oct 2018
|
31 Oct 2018
Termination of appointment of Susan Maureen Jordan as a director on 31 March 2018
|
|
|
17 Aug 2018
|
17 Aug 2018
Confirmation statement made on 13 June 2018 with updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Registered office address changed from Unit 2 the Pound Coate Devizes Wiltshire SN10 3LG England to 111a Station Road West Wickham BR4 0PX on 9 January 2018
|
|
|
24 Jun 2017
|
24 Jun 2017
Confirmation statement made on 13 June 2017 with updates
|
|
|
16 Feb 2017
|
16 Feb 2017
Termination of appointment of Jeremy Russell Sharp as a director on 16 February 2017
|
|
|
22 Aug 2016
|
22 Aug 2016
Annual return made up to 13 June 2016 with full list of shareholders
|
|
|
05 Jan 2016
|
05 Jan 2016
Registered office address changed from 95 95 Denman Drive Newbury Berkshire RG14 7GE England to Unit 2 the Pound Coate Devizes Wiltshire SN10 3LG on 5 January 2016
|
|
|
04 Jan 2016
|
04 Jan 2016
Registered office address changed from 94 Denman Drive Newbury Berkshire RG14 7GE England to 95 95 Denman Drive Newbury Berkshire RG14 7GE on 4 January 2016
|
|
|
03 Jan 2016
|
03 Jan 2016
Director's details changed for Mr Stephen John Palmer on 3 January 2016
|
|
|
03 Jan 2016
|
03 Jan 2016
Director's details changed for Mrs Susan Maureen Jordan on 3 January 2016
|
|
|
08 Dec 2015
|
08 Dec 2015
Director's details changed for Mr Stephen John Palmer on 1 December 2015
|
|
|
08 Dec 2015
|
08 Dec 2015
Director's details changed for Mrs Susan Maureen Jordan on 1 December 2015
|
|
|
08 Dec 2015
|
08 Dec 2015
Registered office address changed from 95 Denman Drive Newbury Berkshire RG14 7GE England to 94 Denman Drive Newbury Berkshire RG14 7GE on 8 December 2015
|
|
|
08 Dec 2015
|
08 Dec 2015
Registered office address changed from Liberty House Greenham Business Park Greenham Thatcham Berkshire RG19 6HS to 94 Denman Drive Newbury Berkshire RG14 7GE on 8 December 2015
|
|
|
04 Aug 2015
|
04 Aug 2015
Annual return made up to 13 June 2015 with full list of shareholders
|