|
|
02 Jul 2024
|
02 Jul 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Apr 2024
|
16 Apr 2024
First Gazette notice for voluntary strike-off
|
|
|
05 Apr 2024
|
05 Apr 2024
Application to strike the company off the register
|
|
|
14 Dec 2023
|
14 Dec 2023
Confirmation statement made on 14 December 2023 with no updates
|
|
|
19 Dec 2022
|
19 Dec 2022
Confirmation statement made on 14 December 2022 with no updates
|
|
|
15 Dec 2021
|
15 Dec 2021
Confirmation statement made on 14 December 2021 with no updates
|
|
|
15 Dec 2020
|
15 Dec 2020
Confirmation statement made on 14 December 2020 with no updates
|
|
|
08 Jan 2020
|
08 Jan 2020
Registered office address changed from Unit 4 Saturn House Calleva Park Aldermaston Berkshire RG7 8HA United Kingdom to 77 Milford Road Reading RG1 8LG on 8 January 2020
|
|
|
23 Dec 2019
|
23 Dec 2019
Confirmation statement made on 14 December 2019 with updates
|
|
|
05 Sep 2019
|
05 Sep 2019
Current accounting period shortened from 31 December 2019 to 30 September 2019
|
|
|
04 Jun 2019
|
04 Jun 2019
Appointment of Mr Philip David Charnick as a director on 23 May 2019
|
|
|
04 Jun 2019
|
04 Jun 2019
Termination of appointment of Caroline Jane Lafferty as a director on 23 May 2019
|
|
|
04 Jun 2019
|
04 Jun 2019
Termination of appointment of John Charles Lafferty as a director on 23 May 2019
|
|
|
04 Jun 2019
|
04 Jun 2019
Notification of Twofold Document Solutions Limited as a person with significant control on 23 May 2019
|
|
|
04 Jun 2019
|
04 Jun 2019
Cessation of Caroline Jane Lafferty as a person with significant control on 23 May 2019
|
|
|
04 Jun 2019
|
04 Jun 2019
Cessation of John Charles Lafferty as a person with significant control on 23 May 2019
|
|
|
17 Dec 2018
|
17 Dec 2018
Confirmation statement made on 14 December 2018 with updates
|
|
|
28 Dec 2017
|
28 Dec 2017
Confirmation statement made on 14 December 2017 with updates
|
|
|
03 Mar 2017
|
03 Mar 2017
Resolutions
|