Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
11 May 2023 |
PSC04 |
Change of details for Mr David Esho Jotyar as a person with significant control on 22 December 2022
|
|
|
19 Apr 2023 |
COCOMP |
Order of court to wind up
|
|
|
10 Mar 2023 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
07 Feb 2023 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
22 Dec 2022 |
AD01 |
Registered office address changed from Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England to 19 High Street Crowthorne RG45 7AD on 22 December 2022
|
|
|
29 Apr 2022 |
AA |
Micro company accounts made up to 31 July 2021
|
|
|
18 Mar 2022 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
17 Mar 2022 |
CS01 |
Confirmation statement made on 16 November 2021 with updates
|
|
|
17 Mar 2022 |
AD01 |
Registered office address changed from Unit 2, City Limits, Danehill, Reading, Berkshire Danehill Lower Earley Reading RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 17 March 2022
|
|
|
10 Mar 2022 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
08 Feb 2022 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
02 Aug 2021 |
AD01 |
Registered office address changed from Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England to Unit 2, City Limits, Danehill, Reading, Berkshire Danehill Lower Earley Reading RG6 4UP on 2 August 2021
|
|
|
06 Jul 2021 |
AD01 |
Registered office address changed from Unit 2 City Limits Danehill Reading Berkshire RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 6 July 2021
|
|
|
27 Apr 2021 |
AA |
Micro company accounts made up to 31 July 2020
|
|
|
18 Nov 2020 |
CS01 |
Confirmation statement made on 16 November 2020 with no updates
|
|
|
28 Apr 2020 |
AA |
Micro company accounts made up to 31 July 2019
|
|
|
16 Nov 2019 |
CS01 |
Confirmation statement made on 16 November 2019 with no updates
|
|
|
24 Jul 2019 |
CS01 |
Confirmation statement made on 15 July 2019 with no updates
|
|
|
24 Jun 2019 |
AA |
Micro company accounts made up to 31 July 2018
|
|
|
11 Jun 2019 |
AD01 |
Registered office address changed from 87 Church Street Crowthorne Berkshire RG45 7AW United Kingdom to Unit 2 City Limits Danehill Reading Berkshire RG6 4UP on 11 June 2019
|
|
|
22 Oct 2018 |
CH01 |
Director's details changed for Mrs Nicola Dawn Jotyar on 9 October 2018
|
|
|
22 Oct 2018 |
PSC04 |
Change of details for Mr David Esho Jotyar as a person with significant control on 9 October 2018
|
|
|
11 Sep 2018 |
AA |
Micro company accounts made up to 31 July 2017
|
|
|
21 Jul 2018 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
18 Jul 2018 |
CS01 |
Confirmation statement made on 15 July 2018 with no updates
|
|