|
|
18 Feb 2025
|
18 Feb 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Dec 2024
|
03 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
14 Nov 2023
|
14 Nov 2023
Confirmation statement made on 11 September 2023 with no updates
|
|
|
03 Feb 2023
|
03 Feb 2023
Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT to 8 Ocean Gate 1 Esplanade Road Newquay TR7 1PY on 3 February 2023
|
|
|
22 Sep 2022
|
22 Sep 2022
Confirmation statement made on 11 September 2022 with no updates
|
|
|
23 Sep 2021
|
23 Sep 2021
Confirmation statement made on 11 September 2021 with no updates
|
|
|
05 Oct 2020
|
05 Oct 2020
Confirmation statement made on 11 September 2020 with no updates
|
|
|
11 Sep 2020
|
11 Sep 2020
Director's details changed for Ms Lisa Jane Davis on 11 September 2020
|
|
|
12 Sep 2019
|
12 Sep 2019
Confirmation statement made on 11 September 2019 with no updates
|
|
|
11 Sep 2018
|
11 Sep 2018
Confirmation statement made on 11 September 2018 with no updates
|
|
|
28 Sep 2017
|
28 Sep 2017
Confirmation statement made on 11 September 2017 with no updates
|
|
|
12 Sep 2016
|
12 Sep 2016
Confirmation statement made on 11 September 2016 with updates
|
|
|
02 Oct 2015
|
02 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
|
|
|
06 Jul 2015
|
06 Jul 2015
Appointment of Ms Lisa Jane Davis as a director on 1 November 2014
|
|
|
01 Oct 2014
|
01 Oct 2014
Registered office address changed from Coldharbour Cottage Little Bagmore Lane Herriard Basingstoke Hampshire RG25 2QA United Kingdom to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 1 October 2014
|
|
|
11 Sep 2014
|
11 Sep 2014
Incorporation
|