|
|
17 Apr 2023
|
17 Apr 2023
Restoration by order of the court
|
|
|
19 Apr 2022
|
19 Apr 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
18 May 2020
|
18 May 2020
Registered office address changed from , 2 Church Street, Burnham, Bucks, SL1 7HZ to 64 Churchill Road Slough SL3 7RB on 18 May 2020
|
|
|
17 Mar 2020
|
17 Mar 2020
Compulsory strike-off action has been suspended
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
07 Nov 2019
|
07 Nov 2019
Confirmation statement made on 11 October 2019 with no updates
|
|
|
25 Oct 2018
|
25 Oct 2018
Confirmation statement made on 11 October 2018 with no updates
|
|
|
19 Jan 2018
|
19 Jan 2018
Satisfaction of charge 087292800002 in full
|
|
|
19 Jan 2018
|
19 Jan 2018
Satisfaction of charge 087292800001 in full
|
|
|
28 Dec 2017
|
28 Dec 2017
Termination of appointment of Ian Robert Sweeting as a director on 28 December 2017
|
|
|
20 Oct 2017
|
20 Oct 2017
Notification of Ambo Estates Limited as a person with significant control on 6 April 2016
|
|
|
20 Oct 2017
|
20 Oct 2017
Confirmation statement made on 11 October 2017 with updates
|
|
|
20 Jan 2017
|
20 Jan 2017
Current accounting period extended from 30 September 2016 to 31 March 2017
|
|
|
26 Oct 2016
|
26 Oct 2016
Confirmation statement made on 11 October 2016 with updates
|
|
|
23 Oct 2015
|
23 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
|
|
|
30 Apr 2015
|
30 Apr 2015
Registration of charge 087292800002, created on 29 April 2015
|
|
|
30 Apr 2015
|
30 Apr 2015
Registration of charge 087292800001, created on 29 April 2015
|
|
|
07 Nov 2014
|
07 Nov 2014
Annual return made up to 11 October 2014 with full list of shareholders
|
|
|
14 Oct 2013
|
14 Oct 2013
Current accounting period shortened from 31 October 2014 to 30 September 2014
|
|
|
11 Oct 2013
|
11 Oct 2013
Incorporation
|