|
|
20 Apr 2021
|
20 Apr 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Feb 2021
|
02 Feb 2021
First Gazette notice for compulsory strike-off
|
|
|
27 Aug 2020
|
27 Aug 2020
Current accounting period shortened from 27 August 2019 to 26 August 2019
|
|
|
15 May 2020
|
15 May 2020
Confirmation statement made on 4 March 2020 with updates
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 4 March 2019 with updates
|
|
|
27 Nov 2018
|
27 Nov 2018
Previous accounting period extended from 27 February 2018 to 27 August 2018
|
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 4 March 2018 with updates
|
|
|
09 Mar 2018
|
09 Mar 2018
Director's details changed for Mr Richard Spencer Rhodes on 11 April 2017
|
|
|
30 Nov 2017
|
30 Nov 2017
Previous accounting period shortened from 28 February 2017 to 27 February 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Change of details for Mr Richard Spencer Rhodes as a person with significant control on 11 April 2017
|
|
|
11 Apr 2017
|
11 Apr 2017
Registered office address changed from 1st Floor George V Place Thames Avenue Windsor Berkshire SL4 1QP to 69 st. James's Avenue Hampton Hill Hampton TW12 1HL on 11 April 2017
|
|
|
11 Apr 2017
|
11 Apr 2017
Confirmation statement made on 4 March 2017 with updates
|
|
|
22 Dec 2016
|
22 Dec 2016
Previous accounting period shortened from 31 March 2016 to 28 February 2016
|
|
|
18 Apr 2016
|
18 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
|
|
|
18 Apr 2016
|
18 Apr 2016
Director's details changed for Mr Richard Spencer Rhodes on 1 March 2016
|
|
|
30 Mar 2015
|
30 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
|
|
|
06 Jun 2014
|
06 Jun 2014
Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG United Kingdom on 6 June 2014
|
|
|
04 Mar 2014
|
04 Mar 2014
Incorporation
|