2021-02-20 |
Second notification of strike-off action in London Gazette (Section 1000) |
Final Gazette dissolved following liquidation |
|
details |
2020-11-20 |
Notice of final account prior to dissolution in MVL |
Return of final meeting in a members' voluntary winding up |
|
details |
2020-02-10 |
Change of registered office address |
Registered office address changed from 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8 the Aquariam 1-7 King Street Reading Berkshire RG1 2AN on 2020-02-10 |
|
details |
2019-12-17 |
Change of registered office address |
Registered office address changed from C/O Wise & Co Wey Court Union Road Farnham GU9 7PT England to 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 2019-12-17 |
|
details |
2019-12-16 |
Notice of appointment of liquidator voluntary winding up (members or creditors) |
Appointment of a voluntary liquidator |
|
details |
2019-12-16 |
Filing dated 16 December 2019 |
Resolutions |
|
details |
2019-08-27 |
Change of accounting reference date |
Previous accounting period shortened from 2018-08-30 to 2018-08-29 |
|
details |
2019-05-31 |
Change of accounting reference date |
Previous accounting period shortened from 2018-08-31 to 2018-08-30 |
|
details |
2019-05-30 |
Confirmation Statement |
Confirmation statement made on 2019-05-06 with no updates |
|
details |
2018-10-23 |
Change of accounting reference date |
Previous accounting period extended from 2018-02-28 to 2018-08-31 |
|
details |
2018-05-08 |
Confirmation Statement |
Confirmation statement made on 2018-05-06 with no updates |
|
details |
2018-04-28 |
Change of registered office address |
Registered office address changed from The Royals Victoria Road London NW10 6nd to C/O Wise & Co Wey Court Union Road Farnham GU9 7PT on 2018-04-28 |
|
details |
2018-02-08 |
Statement of satisfcation of a charge |
Satisfaction of charge 1 in full |
|
details |
2017-07-07 |
Annual Accounts |
Total exemption full accounts made up to 2017-02-28 |
|
details |
2017-05-08 |
Confirmation Statement |
Confirmation statement made on 2017-05-06 with updates |
|
details |
2016-11-07 |
Annual Accounts |
Total exemption small company accounts made up to 2016-02-29 |
|
details |
2016-05-12 |
Annual Return |
Annual return made up to 2016-05-06 with full list of shareholders |
|
details |
2015-12-04 |
Annual Accounts |
Total exemption small company accounts made up to 2015-02-28 |
|
details |
2015-10-20 |
Change of director's details |
Director's details changed for Mrs Saskia Louise Lavin on 2015-10-15 |
|
details |
2015-05-13 |
Annual Return |
Annual return made up to 2015-05-06 with full list of shareholders |
|
details |