29 January 2019 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
11 August 2018 | Compulsory strike-off action has been suspended | 1 page |
---|
3 July 2018 | First Gazette notice for compulsory strike-off | 1 page |
---|
8 August 2017 | Previous accounting period shortened from 31 August 2017 to 31 July 2017 | 1 page |
---|
8 August 2017 | Confirmation statement made on 8 August 2017 with updates | 4 pages |
---|
8 August 2017 | Confirmation statement made on 8 August 2017 with updates | 4 pages |
---|
8 August 2017 | Previous accounting period shortened from 31 August 2017 to 31 July 2017 | 1 page |
---|
15 September 2016 | Registered office address changed from 39 Newchurch Road Slough SL2 1UE England to 39 Newchurch Road Slough SL2 1UE on 15 September 2016 | 2 pages |
---|
15 September 2016 | Registered office address changed from 39 Newchurch Road Slough SL2 1UE England to 39 Newchurch Road Slough SL2 1UE on 15 September 2016 | 2 pages |
---|
7 September 2016 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 39 Newchurch Road Slough SL2 1UE on 7 September 2016 | 1 page |
---|
7 September 2016 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 39 Newchurch Road Slough SL2 1UE on 7 September 2016 | 1 page |
---|
8 August 2016 | Incorporation Statement of capital on 2016-08-08 | 26 pages |
---|
8 August 2016 | Incorporation Statement of capital on 2016-08-08 | 26 pages |
---|