Total Documents | 77 |
---|
Total Pages | 273 |
---|
26 September 2017 | First Gazette notice for voluntary strike-off |
---|---|
19 September 2017 | Application to strike the company off the register |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates |
26 June 2017 | Registered office address changed from C/O Legal Department Otv House East Wing Wokingham Road Bracknell Berkshire RG42 1NG to Maxis 2 Western Road Bracknell RG12 1RT on 26 June 2017 |
11 May 2017 | Accounts for a dormant company made up to 31 December 2016 |
20 July 2016 | Confirmation statement made on 4 July 2016 with updates |
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
17 May 2016 | Accounts for a dormant company made up to 31 December 2015 |
9 September 2015 | Termination of appointment of John Bradford Turner as a director on 26 August 2015 |
9 September 2015 | Appointment of Mr David Raymond Patteson as a director on 26 August 2015 |
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
8 May 2015 | Accounts for a dormant company made up to 31 December 2014 |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 |
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
22 October 2013 | Registered office address changed from C/O Emily Swanborough Otv House East Wing Wokingham Road Bracknell Berkshire RG42 1NG England on 22 October 2013 |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders |
25 January 2013 | Termination of appointment of Sean Beavis as a director |
25 January 2013 | Termination of appointment of Sean Beavis as a secretary |
25 January 2013 | Appointment of Mr John Bradford Turner as a director |
23 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders |
1 December 2011 | Total exemption full accounts made up to 31 December 2010 |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 |
3 August 2010 | Appointment of Mr Christopher Lee Hartman as a director |
2 August 2010 | Termination of appointment of Todd Mohr as a director |
2 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders |
2 July 2010 | Director's details changed for Mr Todd Mohr on 26 June 2010 |
14 December 2009 | Registered office address changed from C/O Emily Swanborough 230 Wharfedale Road Winnersh Wokingham Berkshire RG41 5TP United Kingdom on 14 December 2009 |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 |
24 September 2009 | Registered office changed on 24/09/2009 from 230 wharfedale road winnersh wokingham berkshire RG41 5TP |
22 September 2009 | Total exemption full accounts made up to 31 December 2007 |
11 September 2009 | Return made up to 29/06/09; full list of members |
1 August 2008 | Appointment terminated director timothy clements |
1 August 2008 | Director appointed mr todd mohr |
10 July 2008 | Return made up to 29/06/08; no change of members |
17 March 2008 | Accounts for a dormant company made up to 31 December 2006 |
18 July 2007 | Return made up to 29/06/07; no change of members
|
5 November 2006 | Total exemption full accounts made up to 31 December 2005 |
10 July 2006 | Return made up to 29/06/06; full list of members
|
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 |
18 July 2005 | Return made up to 29/06/05; full list of members
|
12 January 2005 | New secretary appointed;new director appointed |
11 January 2005 | Secretary resigned;director resigned |
5 August 2004 | Return made up to 29/06/04; full list of members |
4 August 2004 | Total exemption full accounts made up to 31 December 2003 |
23 February 2004 | New director appointed |
11 February 2004 | Director resigned |
31 August 2003 | Accounts for a dormant company made up to 31 December 2002 |
9 July 2003 | Return made up to 29/06/03; full list of members
|
21 November 2002 | Accounts for a dormant company made up to 31 December 2001 |
30 October 2002 | Secretary's particulars changed;director's particulars changed |
12 July 2002 | New secretary appointed;new director appointed |
11 July 2002 | Secretary resigned |
10 July 2002 | Return made up to 29/06/02; full list of members |
7 May 2002 | Director resigned |
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 |
18 October 2001 | Return made up to 29/06/01; full list of members
|
29 November 2000 | Director's particulars changed |
30 October 2000 | New director appointed |
13 October 2000 | Director resigned |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 |
12 July 2000 | Return made up to 29/06/00; full list of members |
6 March 2000 | Return made up to 29/06/99; full list of members
|
24 November 1999 | Registered office changed on 24/11/99 from: 223 berwick avenue slough SL1 4QT |
25 October 1999 | Accounts for a dormant company made up to 31 December 1998 |
11 August 1998 | Return made up to 29/06/98; no change of members
|
10 August 1998 | Accounts for a dormant company made up to 31 December 1997 |
15 July 1997 | Return made up to 29/06/97; no change of members |
19 June 1997 | Accounts for a dormant company made up to 31 December 1996 |
1 November 1996 | Accounts for a dormant company made up to 31 December 1995 |
1 November 1996 | Resolutions
|
6 August 1996 | Return made up to 29/06/96; full list of members |
25 July 1995 | New director appointed |
14 July 1995 | Registered office changed on 14/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP |
29 June 1995 | Incorporation |