|
|
16 May 2023
|
16 May 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
04 May 2023
|
04 May 2023
Registered office address changed from Claremont House 70-72 Alma Road Windsor SL4 3EZ England to 70 Bolton Road Windsor SL4 3JL on 4 May 2023
|
|
|
14 Feb 2023
|
14 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
22 Dec 2021
|
22 Dec 2021
Confirmation statement made on 25 November 2021 with no updates
|
|
|
05 Dec 2020
|
05 Dec 2020
Director's details changed for Mr David Michael Barrett on 15 March 2018
|
|
|
05 Dec 2020
|
05 Dec 2020
Confirmation statement made on 25 November 2020 with updates
|
|
|
08 Jan 2020
|
08 Jan 2020
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom to Claremont House 70-72 Alma Road Windsor SL4 3EZ on 8 January 2020
|
|
|
09 Dec 2019
|
09 Dec 2019
Confirmation statement made on 25 November 2019 with no updates
|
|
|
12 Feb 2019
|
12 Feb 2019
Confirmation statement made on 25 November 2018 with no updates
|
|
|
09 Feb 2018
|
09 Feb 2018
Confirmation statement made on 25 November 2017 with updates
|
|
|
07 May 2017
|
07 May 2017
Previous accounting period extended from 30 November 2016 to 31 March 2017
|
|
|
01 Mar 2017
|
01 Mar 2017
Compulsory strike-off action has been discontinued
|
|
|
28 Feb 2017
|
28 Feb 2017
Confirmation statement made on 25 November 2016 with updates
|
|
|
21 Feb 2017
|
21 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
12 Dec 2016
|
12 Dec 2016
Statement of capital following an allotment of shares on 12 February 2016
|
|
|
12 Dec 2016
|
12 Dec 2016
Statement of capital following an allotment of shares on 12 February 2016
|
|
|
12 Dec 2016
|
12 Dec 2016
Statement of capital following an allotment of shares on 5 August 2016
|
|
|
04 Dec 2016
|
04 Dec 2016
Statement of capital following an allotment of shares on 12 February 2016
|
|
|
28 Nov 2016
|
28 Nov 2016
Statement of capital following an allotment of shares on 5 August 2016
|
|
|
26 Nov 2015
|
26 Nov 2015
Incorporation
|