|
|
08 Sep 2021
|
08 Sep 2021
Compulsory strike-off action has been suspended
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
06 Jun 2021
|
06 Jun 2021
Registered office address changed from Unit 1 Enterprise House 41 Reading Road Pangbourne Reading RG8 7HY England to 1 Quinneys Coach House Frilsham Yattendon Thatcham RG18 0XX on 6 June 2021
|
|
|
06 Jan 2021
|
06 Jan 2021
Compulsory strike-off action has been discontinued
|
|
|
05 Jan 2021
|
05 Jan 2021
Confirmation statement made on 11 September 2020 with no updates
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
04 Jan 2020
|
04 Jan 2020
Registered office address changed from 2 Layleys Green Curridge RG18 9DQ England to Unit 1 Enterprise House 41 Reading Road Pangbourne Reading RG8 7HY on 4 January 2020
|
|
|
24 Sep 2019
|
24 Sep 2019
Confirmation statement made on 11 September 2019 with no updates
|
|
|
22 Feb 2019
|
22 Feb 2019
Registered office address changed from Little Brook Barn Long Lane Shaw Newbury RG14 2TF England to 2 Layleys Green Curridge RG18 9DQ on 22 February 2019
|
|
|
14 Sep 2018
|
14 Sep 2018
Confirmation statement made on 11 September 2018 with no updates
|
|
|
18 Sep 2017
|
18 Sep 2017
Confirmation statement made on 11 September 2017 with no updates
|
|
|
02 Feb 2017
|
02 Feb 2017
Registered office address changed from Galini Cottage Curridge Thatcham Berkshire RG18 9EF England to Little Brook Barn Long Lane Shaw Newbury RG14 2TF on 2 February 2017
|
|
|
13 Sep 2016
|
13 Sep 2016
Compulsory strike-off action has been discontinued
|
|
|
11 Sep 2016
|
11 Sep 2016
Confirmation statement made on 11 September 2016 with updates
|
|
|
23 Aug 2016
|
23 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
26 May 2015
|
26 May 2015
Incorporation
|