|
|
17 Aug 2021
|
17 Aug 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Jul 2021
|
13 Jul 2021
Satisfaction of charge 083825460003 in full
|
|
|
13 Jul 2021
|
13 Jul 2021
Satisfaction of charge 083825460002 in full
|
|
|
13 Jul 2021
|
13 Jul 2021
Satisfaction of charge 083825460001 in full
|
|
|
01 Jun 2021
|
01 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
07 Jul 2020
|
07 Jul 2020
Registered office address changed from 26 Wood End Road Kempston Bedford MK43 9BB England to Liitle Grove Cottage Waltham Road White Waltham Maidenhead SL6 3SG on 7 July 2020
|
|
|
07 Jul 2020
|
07 Jul 2020
Appointment of Mr Douglas Charles White as a director on 1 February 2020
|
|
|
07 Jul 2020
|
07 Jul 2020
Director's details changed for Mr Paul Edward Buckner on 1 July 2014
|
|
|
21 Apr 2020
|
21 Apr 2020
Confirmation statement made on 7 February 2020 with no updates
|
|
|
04 Oct 2019
|
04 Oct 2019
Registered office address changed from Belmont House New Street Henley-on-Thames Oxfordshire RG9 2BP to 26 Wood End Road Kempston Bedford MK43 9BB on 4 October 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Confirmation statement made on 7 February 2019 with no updates
|
|
|
04 Feb 2019
|
04 Feb 2019
Confirmation statement made on 31 January 2019 with no updates
|
|
|
09 Feb 2018
|
09 Feb 2018
Confirmation statement made on 31 January 2018 with no updates
|
|
|
04 Mar 2017
|
04 Mar 2017
Confirmation statement made on 31 January 2017 with updates
|
|
|
03 Feb 2016
|
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
|
|
|
25 Feb 2015
|
25 Feb 2015
Registration of charge 083825460003, created on 13 February 2015
|
|
|
18 Feb 2015
|
18 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
|
|
|
17 Feb 2015
|
17 Feb 2015
Registration of charge 083825460001, created on 12 February 2015
|
|
|
17 Feb 2015
|
17 Feb 2015
Registration of charge 083825460002, created on 12 February 2015
|