|
|
07 May 2025
|
07 May 2025
Statement of affairs
|
|
|
08 Apr 2025
|
08 Apr 2025
Appointment of a voluntary liquidator
|
|
|
08 Apr 2025
|
08 Apr 2025
Resolutions
|
|
|
11 Mar 2025
|
11 Mar 2025
Registered office address changed from The Millstone Wood Lane Woodcote Reading RG8 0PU England to Harveys Insolvency and Turnaround 2 Old Bath Road Newbury RG14 1QL on 11 March 2025
|
|
|
31 Jan 2025
|
31 Jan 2025
Confirmation statement made on 16 January 2025 with no updates
|
|
|
25 Mar 2024
|
25 Mar 2024
Registered office address changed from 26 Elizabeth Road Henley-on-Thames RG9 1RG England to The Millstone Wood Lane Woodcote Reading RG8 0PU on 25 March 2024
|
|
|
19 Jan 2024
|
19 Jan 2024
Confirmation statement made on 16 January 2024 with no updates
|
|
|
29 Dec 2023
|
29 Dec 2023
Current accounting period extended from 31 December 2023 to 31 March 2024
|
|
|
17 Jan 2023
|
17 Jan 2023
Confirmation statement made on 16 January 2023 with no updates
|
|
|
17 Jan 2022
|
17 Jan 2022
Confirmation statement made on 16 January 2022 with no updates
|
|
|
19 Jan 2021
|
19 Jan 2021
Confirmation statement made on 16 January 2021 with no updates
|
|
|
18 Jan 2020
|
18 Jan 2020
Confirmation statement made on 16 January 2020 with no updates
|
|
|
10 Apr 2019
|
10 Apr 2019
Previous accounting period shortened from 31 January 2019 to 31 December 2018
|
|
|
10 Apr 2019
|
10 Apr 2019
Registered office address changed from Rangitiki Whitchurch Hill Reading RG8 7PG England to 26 Elizabeth Road Henley-on-Thames RG9 1RG on 10 April 2019
|
|
|
17 Jan 2019
|
17 Jan 2019
Confirmation statement made on 16 January 2019 with no updates
|
|
|
30 Jan 2018
|
30 Jan 2018
Confirmation statement made on 16 January 2018 with no updates
|
|
|
17 Jan 2017
|
17 Jan 2017
Incorporation
|