|
|
26 Mar 2019
|
26 Mar 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
07 Jul 2018
|
07 Jul 2018
Registered office address changed from 103 Kennedy Drive Pangbourne Reading RG8 7LD England to 36 Brunswick Street Reading RG1 6NZ on 7 July 2018
|
|
|
17 Apr 2018
|
17 Apr 2018
Confirmation statement made on 6 March 2018 with no updates
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 6 March 2017 with updates
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 30 January 2017 with updates
|
|
|
26 Jan 2017
|
26 Jan 2017
Appointment of Mr Jonathan Philip Dennis Hill as a director on 11 January 2017
|
|
|
25 Jan 2017
|
25 Jan 2017
Termination of appointment of Julia Gateley as a director on 11 January 2017
|
|
|
25 Jan 2017
|
25 Jan 2017
Registered office address changed from 23 Brockenhurst Road Martins Heron Bracknell Berkshire RG12 9FJ to 103 Kennedy Drive Pangbourne Reading RG8 7LD on 25 January 2017
|
|
|
16 Feb 2016
|
16 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
|
|
|
16 Feb 2016
|
16 Feb 2016
Termination of appointment of John Kevin Gateley as a director on 7 April 2015
|
|
|
16 Feb 2016
|
16 Feb 2016
Termination of appointment of John Kevin Gateley as a secretary on 7 April 2015
|
|
|
15 Sep 2015
|
15 Sep 2015
Appointment of Julia Gateley as a director on 2 July 2015
|
|
|
27 Feb 2015
|
27 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
|
|
|
30 Jan 2014
|
30 Jan 2014
Incorporation
|