|
|
02 Jul 2024
|
02 Jul 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Apr 2024
|
16 Apr 2024
First Gazette notice for voluntary strike-off
|
|
|
05 Apr 2024
|
05 Apr 2024
Application to strike the company off the register
|
|
|
04 Sep 2023
|
04 Sep 2023
Confirmation statement made on 2 September 2023 with no updates
|
|
|
08 Sep 2022
|
08 Sep 2022
Confirmation statement made on 2 September 2022 with no updates
|
|
|
06 Sep 2021
|
06 Sep 2021
Confirmation statement made on 2 September 2021 with no updates
|
|
|
09 Sep 2020
|
09 Sep 2020
Confirmation statement made on 2 September 2020 with no updates
|
|
|
09 Sep 2020
|
09 Sep 2020
Change of details for Snail Mail Limited as a person with significant control on 8 January 2020
|
|
|
08 Jan 2020
|
08 Jan 2020
Registered office address changed from Unit 4 Saturn House Calleva Park Aldermaston Reading Berkshire RG7 8HA to 77 Milford Road Reading RG1 8LG on 8 January 2020
|
|
|
05 Sep 2019
|
05 Sep 2019
Current accounting period shortened from 31 January 2020 to 30 September 2019
|
|
|
02 Sep 2019
|
02 Sep 2019
Confirmation statement made on 2 September 2019 with no updates
|
|
|
04 Jun 2019
|
04 Jun 2019
Appointment of Mr Philip David Charnick as a director on 23 May 2019
|
|
|
04 Jun 2019
|
04 Jun 2019
Termination of appointment of Victoria Ruth Lunney as a director on 23 May 2019
|
|
|
04 Jun 2019
|
04 Jun 2019
Termination of appointment of John Charles Lafferty as a director on 23 May 2019
|
|
|
13 Sep 2018
|
13 Sep 2018
Confirmation statement made on 2 September 2018 with updates
|
|
|
12 Sep 2017
|
12 Sep 2017
Confirmation statement made on 2 September 2017 with updates
|
|
|
12 Sep 2017
|
12 Sep 2017
Notification of Snail Mail Limited as a person with significant control on 2 September 2017
|
|
|
12 Sep 2017
|
12 Sep 2017
Withdrawal of a person with significant control statement on 12 September 2017
|