|
|
21 Jan 2026
|
21 Jan 2026
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
13 Oct 2025
|
13 Oct 2025
Appointment of a voluntary liquidator
|
|
|
09 Oct 2025
|
09 Oct 2025
Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to C/O Harveys Insolvency&Turnaround Ltd Old Bath Road Newbury Berkshire RG14 1QL on 9 October 2025
|
|
|
09 Oct 2025
|
09 Oct 2025
Statement of affairs
|
|
|
09 Oct 2025
|
09 Oct 2025
Resolutions
|
|
|
04 Apr 2025
|
04 Apr 2025
Change of details for Mr Henry Stephen Ireson as a person with significant control on 28 March 2017
|
|
|
03 Apr 2025
|
03 Apr 2025
Confirmation statement made on 27 March 2025 with no updates
|
|
|
08 Apr 2024
|
08 Apr 2024
Confirmation statement made on 27 March 2024 with no updates
|
|
|
05 Apr 2023
|
05 Apr 2023
Confirmation statement made on 27 March 2023 with no updates
|
|
|
04 Apr 2023
|
04 Apr 2023
Director's details changed for Mr Henry Stephen Ireson on 27 March 2023
|
|
|
04 Apr 2023
|
04 Apr 2023
Change of details for Mr Henry Stephen Ireson as a person with significant control on 27 March 2023
|
|
|
24 Aug 2022
|
24 Aug 2022
Certificate of change of name
|
|
|
08 Apr 2022
|
08 Apr 2022
Confirmation statement made on 27 March 2022 with no updates
|
|
|
13 Apr 2021
|
13 Apr 2021
Confirmation statement made on 27 March 2021 with no updates
|
|
|
06 Apr 2020
|
06 Apr 2020
Confirmation statement made on 27 March 2020 with no updates
|
|
|
03 Apr 2020
|
03 Apr 2020
Director's details changed for Mr Henry Stephen Ireson on 3 April 2020
|
|
|
03 Apr 2020
|
03 Apr 2020
Change of details for Mr Henry Stephen Ireson as a person with significant control on 3 April 2020
|
|
|
02 Aug 2019
|
02 Aug 2019
Amended total exemption full accounts made up to 31 March 2018
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 27 March 2019 with no updates
|