|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Aug 2022
|
23 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
12 Aug 2022
|
12 Aug 2022
Application to strike the company off the register
|
|
|
08 Aug 2022
|
08 Aug 2022
Registered office address changed from Weir Bank Monkey Island Lane Bray Maidenhead Berkshire SL6 2ED England to 38 Eton Wick Road Eton Wick Windsor SL4 6JL on 8 August 2022
|
|
|
04 Oct 2021
|
04 Oct 2021
Confirmation statement made on 3 October 2021 with no updates
|
|
|
05 Oct 2020
|
05 Oct 2020
Confirmation statement made on 3 October 2020 with no updates
|
|
|
14 Oct 2019
|
14 Oct 2019
Confirmation statement made on 3 October 2019 with no updates
|
|
|
14 Oct 2019
|
14 Oct 2019
Change of details for Mr William Martin Larke as a person with significant control on 14 October 2019
|
|
|
14 Oct 2019
|
14 Oct 2019
Change of details for Mrs Catherine Anne Larke as a person with significant control on 14 October 2019
|
|
|
14 Oct 2019
|
14 Oct 2019
Director's details changed for Mr William Martin Larke on 14 October 2019
|
|
|
14 Oct 2019
|
14 Oct 2019
Director's details changed for Mrs Catherine Anne Larke on 14 October 2019
|
|
|
03 Oct 2018
|
03 Oct 2018
Confirmation statement made on 3 October 2018 with updates
|
|
|
03 Oct 2017
|
03 Oct 2017
Confirmation statement made on 3 October 2017 with updates
|
|
|
01 Feb 2017
|
01 Feb 2017
Previous accounting period extended from 31 October 2016 to 30 November 2016
|
|
|
04 Oct 2016
|
04 Oct 2016
Confirmation statement made on 3 October 2016 with updates
|
|
|
07 Jul 2016
|
07 Jul 2016
Registered office address changed from C/O Adelante Unit 3 the Switchback Gardner Road Maidenhead Berkshire SL6 7RJ to Weir Bank Monkey Island Lane Bray Maidenhead Berkshire SL6 2ED on 7 July 2016
|
|
|
05 Oct 2015
|
05 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
|