|
|
31 Oct 2025
|
31 Oct 2025
Final Gazette dissolved following liquidation
|
|
|
31 Jul 2025
|
31 Jul 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
15 May 2025
|
15 May 2025
Registered office address changed from Unit 4H Grange Lane Beenham Reading RG7 5PP England to Unit 8, the Aquarium Building King Street Reading Berkshire RG1 2AN on 15 May 2025
|
|
|
19 Jul 2024
|
19 Jul 2024
Appointment of a voluntary liquidator
|
|
|
19 Jul 2024
|
19 Jul 2024
Resolutions
|
|
|
20 Feb 2024
|
20 Feb 2024
Registered office address changed from 58 Hazel Road Purley on Thames Reading Berkshire RG8 8HR to Unit 4H Grange Lane Beenham Reading RG7 5PP on 20 February 2024
|
|
|
24 Jan 2024
|
24 Jan 2024
Confirmation statement made on 12 January 2024 with no updates
|
|
|
12 Jan 2023
|
12 Jan 2023
Confirmation statement made on 12 January 2023 with updates
|
|
|
04 Feb 2022
|
04 Feb 2022
Confirmation statement made on 4 February 2022 with updates
|
|
|
04 Feb 2022
|
04 Feb 2022
Termination of appointment of Sean Winterbourne as a director on 4 February 2022
|
|
|
04 Feb 2022
|
04 Feb 2022
Termination of appointment of Michael Marc Knight as a director on 4 February 2022
|
|
|
05 Nov 2021
|
05 Nov 2021
Confirmation statement made on 1 November 2021 with no updates
|
|
|
03 Nov 2020
|
03 Nov 2020
Confirmation statement made on 1 November 2020 with updates
|
|
|
03 Nov 2020
|
03 Nov 2020
Appointment of Mr Michael Marc Knight as a director on 1 November 2020
|
|
|
03 Nov 2020
|
03 Nov 2020
Appointment of Mr Sean Winterbourne as a director on 1 November 2020
|
|
|
02 Nov 2019
|
02 Nov 2019
Confirmation statement made on 1 November 2019 with no updates
|
|
|
06 Nov 2018
|
06 Nov 2018
Confirmation statement made on 1 November 2018 with no updates
|
|
|
01 Nov 2017
|
01 Nov 2017
Confirmation statement made on 1 November 2017 with no updates
|