|
|
01 Jun 2021
|
01 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Mar 2021
|
16 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
08 Mar 2021
|
08 Mar 2021
Application to strike the company off the register
|
|
|
11 Feb 2021
|
11 Feb 2021
Withdraw the company strike off application
|
|
|
04 Jan 2021
|
04 Jan 2021
Application to strike the company off the register
|
|
|
15 Oct 2020
|
15 Oct 2020
Termination of appointment of Susan Elizabeth Hands as a director on 15 October 2020
|
|
|
15 Oct 2020
|
15 Oct 2020
Termination of appointment of Jonathan Robert Hands as a director on 15 October 2020
|
|
|
06 Dec 2019
|
06 Dec 2019
Confirmation statement made on 23 November 2019 with no updates
|
|
|
26 Nov 2018
|
26 Nov 2018
Confirmation statement made on 23 November 2018 with no updates
|
|
|
30 Nov 2017
|
30 Nov 2017
Confirmation statement made on 23 November 2017 with no updates
|
|
|
29 Nov 2016
|
29 Nov 2016
Confirmation statement made on 23 November 2016 with updates
|
|
|
27 Nov 2015
|
27 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
|
|
|
19 Dec 2014
|
19 Dec 2014
Annual return made up to 23 November 2014 with full list of shareholders
|
|
|
19 Dec 2014
|
19 Dec 2014
Director's details changed for Susan Elizabeth Hands on 19 December 2014
|
|
|
19 Dec 2014
|
19 Dec 2014
Director's details changed for Jonathan Robert Hands on 19 December 2014
|
|
|
27 Nov 2014
|
27 Nov 2014
Registered office address changed from 17 17 Lake Walk Adderbury Banbury Oxon England to 17 Lake Walk Adderbury Banbury Oxon OX17 3PF on 27 November 2014
|
|
|
26 Nov 2014
|
26 Nov 2014
Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ to 17 17 Lake Walk Adderbury Banbury Oxon on 26 November 2014
|
|
|
16 Jan 2014
|
16 Jan 2014
Annual return made up to 23 November 2013 with full list of shareholders
|