|
|
02 Dec 2025
|
02 Dec 2025
Confirmation statement made on 20 November 2025 with no updates
|
|
|
12 Feb 2025
|
12 Feb 2025
Compulsory strike-off action has been discontinued
|
|
|
11 Feb 2025
|
11 Feb 2025
First Gazette notice for compulsory strike-off
|
|
|
10 Feb 2025
|
10 Feb 2025
Confirmation statement made on 20 November 2024 with no updates
|
|
|
27 Nov 2023
|
27 Nov 2023
Confirmation statement made on 20 November 2023 with no updates
|
|
|
23 Nov 2022
|
23 Nov 2022
Confirmation statement made on 20 November 2022 with no updates
|
|
|
05 Jan 2022
|
05 Jan 2022
Confirmation statement made on 20 November 2021 with no updates
|
|
|
17 Mar 2021
|
17 Mar 2021
Resolutions
|
|
|
09 Feb 2021
|
09 Feb 2021
Confirmation statement made on 20 November 2020 with no updates
|
|
|
07 Feb 2020
|
07 Feb 2020
Confirmation statement made on 20 November 2019 with no updates
|
|
|
27 Nov 2019
|
27 Nov 2019
Resolutions
|
|
|
05 Nov 2019
|
05 Nov 2019
Compulsory strike-off action has been discontinued
|
|
|
04 Nov 2019
|
04 Nov 2019
Registered office address changed from Albany House 14 Shute End Wokingham Berkshire RG40 1BJ England to 48 the Causeway Chippenham SN15 3DD on 4 November 2019
|
|
|
22 Oct 2019
|
22 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
29 Nov 2018
|
29 Nov 2018
Registered office address changed from Hotel and Pub Rescue Albany House 14 Shute End Wokingham Berkshire RG40 1BJ United Kingdom to Albany House 14 Shute End Wokingham Berkshire RG40 1BJ on 29 November 2018
|
|
|
28 Nov 2018
|
28 Nov 2018
Confirmation statement made on 20 November 2018 with no updates
|
|
|
20 Aug 2018
|
20 Aug 2018
Change of details for Mr Raymond Leonard Courthampton as a person with significant control on 20 August 2018
|
|
|
20 Aug 2018
|
20 Aug 2018
Director's details changed for Mr Raymond Leonard Courthampton on 20 August 2018
|