|
|
12 Jul 2025
|
12 Jul 2025
Voluntary strike-off action has been suspended
|
|
|
01 Jul 2025
|
01 Jul 2025
First Gazette notice for voluntary strike-off
|
|
|
23 Jun 2025
|
23 Jun 2025
Application to strike the company off the register
|
|
|
05 Jun 2025
|
05 Jun 2025
Confirmation statement made on 1 May 2025 with no updates
|
|
|
02 May 2024
|
02 May 2024
Notification of Duke Fitz-Theodore Randolph as a person with significant control on 1 May 2024
|
|
|
01 May 2024
|
01 May 2024
Confirmation statement made on 1 May 2024 with no updates
|
|
|
19 Mar 2024
|
19 Mar 2024
Cessation of Duke Fitz-Theodore Randolph as a person with significant control on 10 March 2024
|
|
|
23 May 2023
|
23 May 2023
Registered office address changed from 22 Blackthorn Close Earley Reading RG6 1DH England to 65 Fairwater Drive Woodley Reading RG5 3JG on 23 May 2023
|
|
|
03 May 2023
|
03 May 2023
Confirmation statement made on 2 May 2023 with no updates
|
|
|
02 May 2022
|
02 May 2022
Confirmation statement made on 2 May 2022 with no updates
|
|
|
19 Sep 2021
|
19 Sep 2021
Confirmation statement made on 16 August 2021 with no updates
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 16 August 2020 with no updates
|
|
|
17 Aug 2019
|
17 Aug 2019
Confirmation statement made on 16 August 2019 with no updates
|
|
|
16 Aug 2018
|
16 Aug 2018
Confirmation statement made on 16 August 2018 with no updates
|
|
|
27 Jun 2018
|
27 Jun 2018
Registered office address changed from 44 Windermere Road Reading Berkshire RG2 7HP to 22 Blackthorn Close Earley Reading RG6 1DH on 27 June 2018
|
|
|
17 Aug 2017
|
17 Aug 2017
Incorporation
|