|
|
23 Oct 2018
|
23 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Aug 2018
|
07 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
31 Jul 2018
|
31 Jul 2018
Application to strike the company off the register
|
|
|
21 Aug 2017
|
21 Aug 2017
Confirmation statement made on 14 August 2017 with updates
|
|
|
15 May 2017
|
15 May 2017
Registered office address changed from Forest Lodge St. Neots Road Eversley Hook Hampshire RG27 0PW to Ivydown House Ivy Down Lane Malshanger Basingstoke Hampshire RG23 7ES on 15 May 2017
|
|
|
16 Aug 2016
|
16 Aug 2016
Confirmation statement made on 14 August 2016 with updates
|
|
|
10 Aug 2016
|
10 Aug 2016
Compulsory strike-off action has been discontinued
|
|
|
09 Aug 2016
|
09 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
02 Sep 2015
|
02 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
|
|
|
11 Sep 2014
|
11 Sep 2014
Annual return made up to 14 August 2014 with full list of shareholders
|
|
|
11 Sep 2014
|
11 Sep 2014
Registered office address changed from 113a Victoria Road Wargrave Reading RG10 8AG to Forest Lodge St. Neots Road Eversley Hook Hampshire RG27 0PW on 11 September 2014
|
|
|
26 Feb 2014
|
26 Feb 2014
Appointment of Ms Andrea Louise Saunders as a director
|
|
|
11 Oct 2013
|
11 Oct 2013
Annual return made up to 14 August 2013 with full list of shareholders
|
|
|
11 Oct 2013
|
11 Oct 2013
Registered office address changed from C/O Recycle Expert 1 Friary Temple Quay Bristol BS1 6EA United Kingdom on 11 October 2013
|
|
|
13 Dec 2012
|
13 Dec 2012
Registered office address changed from 113a Victoria Road Wargrave Berkshire RG10 8AG England on 13 December 2012
|
|
|
14 Aug 2012
|
14 Aug 2012
Incorporation
|