|
|
17 Aug 2021
|
17 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Jun 2021
|
01 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
24 May 2021
|
24 May 2021
Application to strike the company off the register
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 19 February 2020 with no updates
|
|
|
27 Feb 2019
|
27 Feb 2019
Confirmation statement made on 19 February 2019 with no updates
|
|
|
27 Feb 2019
|
27 Feb 2019
Change of details for Mr Richard Streather as a person with significant control on 14 February 2019
|
|
|
27 Feb 2019
|
27 Feb 2019
Director's details changed for Mr Robert Streather on 14 February 2019
|
|
|
27 Feb 2019
|
27 Feb 2019
Director's details changed for Mr Richard Streather on 14 February 2019
|
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 19 February 2018 with no updates
|
|
|
09 Mar 2017
|
09 Mar 2017
Confirmation statement made on 19 February 2017 with updates
|
|
|
01 Feb 2017
|
01 Feb 2017
Registered office address changed from Hillfields Farm Parkwall Lane Lower Basildon Pangbourne RG8 9PE to Flat 2 17 Clarendon Rise London SE13 5ES on 1 February 2017
|
|
|
20 Mar 2016
|
20 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
|
|
|
20 Mar 2016
|
20 Mar 2016
Director's details changed for Mr Robert Streather on 20 March 2016
|
|
|
25 Feb 2015
|
25 Feb 2015
Annual return made up to 19 February 2015 with full list of shareholders
|
|
|
18 Aug 2014
|
18 Aug 2014
Change of share class name or designation
|
|
|
19 Feb 2014
|
19 Feb 2014
Incorporation
|