|
|
27 Apr 2022
|
27 Apr 2022
Final Gazette dissolved following liquidation
|
|
|
27 Jan 2022
|
27 Jan 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
27 Jul 2021
|
27 Jul 2021
Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 July 2021
|
|
|
14 Jul 2021
|
14 Jul 2021
Appointment of a voluntary liquidator
|
|
|
14 Jul 2021
|
14 Jul 2021
Removal of liquidator by court order
|
|
|
27 Apr 2021
|
27 Apr 2021
Liquidators' statement of receipts and payments to 17 February 2021
|
|
|
11 Feb 2021
|
11 Feb 2021
Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 11 February 2021
|
|
|
19 Mar 2020
|
19 Mar 2020
Resolutions
|
|
|
16 Mar 2020
|
16 Mar 2020
Registered office address changed from Parador, Tile Barn Woolton Hill Newbury Hampshire RG20 9UZ England to 92 London Street Reading Berkshire RG1 4SJ on 16 March 2020
|
|
|
10 Mar 2020
|
10 Mar 2020
Appointment of a voluntary liquidator
|
|
|
10 Mar 2020
|
10 Mar 2020
Declaration of solvency
|
|
|
03 Mar 2020
|
03 Mar 2020
Appointment of a voluntary liquidator
|
|
|
28 Feb 2020
|
28 Feb 2020
Appointment of a voluntary liquidator
|
|
|
28 Feb 2020
|
28 Feb 2020
Appointment of a voluntary liquidator
|
|
|
11 Apr 2019
|
11 Apr 2019
Confirmation statement made on 31 March 2019 with no updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 31 March 2018 with no updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Notification of Elizabeth Hudson as a person with significant control on 31 March 2017
|
|
|
08 May 2017
|
08 May 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
06 Apr 2016
|
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
31 Mar 2015
|
31 Mar 2015
Incorporation
|