|
|
27 Sep 2022
|
27 Sep 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Mar 2022
|
12 Mar 2022
Compulsory strike-off action has been suspended
|
|
|
28 Feb 2022
|
28 Feb 2022
Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL United Kingdom to 1 Bradfield Lodges, Common Hill Englefield Reading Berkshire RG7 5JP on 28 February 2022
|
|
|
22 Feb 2022
|
22 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
27 Feb 2021
|
27 Feb 2021
Director's details changed for Mr Wayne Jonathan Mimer on 27 February 2021
|
|
|
27 Feb 2021
|
27 Feb 2021
Change of details for Mr Wayne Jonathan Mimer as a person with significant control on 27 February 2021
|
|
|
27 Nov 2020
|
27 Nov 2020
Confirmation statement made on 27 November 2020 with updates
|
|
|
11 Nov 2020
|
11 Nov 2020
Director's details changed for Mr Wayne Jonathan Mimer on 11 November 2020
|
|
|
11 Nov 2020
|
11 Nov 2020
Change of details for Mr Wayne Jonathan Mimer as a person with significant control on 11 November 2020
|
|
|
06 Feb 2020
|
06 Feb 2020
Director's details changed for Mr Wayne Jonathan Mimer on 6 February 2020
|
|
|
06 Feb 2020
|
06 Feb 2020
Change of details for Mr Wayne Jonathan Mimer as a person with significant control on 6 February 2020
|
|
|
07 Jan 2020
|
07 Jan 2020
Director's details changed for Mr Wayne Jonathan Mimer on 1 January 2020
|
|
|
07 Jan 2020
|
07 Jan 2020
Change of details for Mr Wayne Jonathan Mimer as a person with significant control on 1 January 2020
|
|
|
27 Nov 2019
|
27 Nov 2019
Confirmation statement made on 27 November 2019 with no updates
|
|
|
25 Sep 2019
|
25 Sep 2019
Amended micro company accounts made up to 30 November 2018
|
|
|
06 Dec 2018
|
06 Dec 2018
Confirmation statement made on 27 November 2018 with no updates
|
|
|
06 Dec 2018
|
06 Dec 2018
Change of details for Mr Wayne Jonathan Mimer as a person with significant control on 1 December 2018
|
|
|
06 Dec 2018
|
06 Dec 2018
Director's details changed for Mr Wayne Jonathan Mimer on 1 December 2018
|
|
|
06 Dec 2018
|
06 Dec 2018
Registered office address changed from 82E High Street Wallingford Oxfordshire OX10 0BS to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 6 December 2018
|
|
|
16 Oct 2018
|
16 Oct 2018
Amended micro company accounts made up to 30 November 2017
|
|
|
15 Dec 2017
|
15 Dec 2017
Confirmation statement made on 27 November 2017 with updates
|