|
|
27 Oct 2020
|
27 Oct 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
04 Nov 2019
|
04 Nov 2019
Confirmation statement made on 1 November 2019 with no updates
|
|
|
01 Aug 2019
|
01 Aug 2019
Registered office address changed from 5 Spinners Court 53 West End Witney Oxon OX28 1NH England to Angel House Hardwick Witney Oxon OX29 7QE on 1 August 2019
|
|
|
11 Jan 2019
|
11 Jan 2019
Confirmation statement made on 1 November 2018 with no updates
|
|
|
28 Sep 2018
|
28 Sep 2018
Registered office address changed from 12 Hemplands Poffley End, Hailey Witney Oxfordshire OX29 9UR to 5 Spinners Court 53 West End Witney Oxon OX28 1NH on 28 September 2018
|
|
|
08 Jan 2018
|
08 Jan 2018
Confirmation statement made on 1 November 2017 with no updates
|
|
|
03 Jan 2017
|
03 Jan 2017
Confirmation statement made on 1 November 2016 with updates
|
|
|
24 Nov 2015
|
24 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
|
|
|
24 Nov 2015
|
24 Nov 2015
Director's details changed for Stephen Kingston on 1 November 2015
|
|
|
06 Nov 2015
|
06 Nov 2015
Registered office address changed from C/O Solutions in Accounting Ltd 2 Ground Floor Compton Way Witney Oxfordshire OX28 3AB to 12 Hemplands Poffley End, Hailey Witney Oxfordshire OX29 9UR on 6 November 2015
|
|
|
04 Nov 2014
|
04 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
|
|
|
06 Oct 2014
|
06 Oct 2014
Previous accounting period shortened from 31 October 2014 to 31 March 2014
|
|
|
11 Nov 2013
|
11 Nov 2013
Annual return made up to 1 November 2013 with full list of shareholders
|
|
|
06 Nov 2013
|
06 Nov 2013
Registered office address changed from Elizabeth House Queen Street Abbingdon Oxon OX14 3LN United Kingdom on 6 November 2013
|
|
|
05 Nov 2013
|
05 Nov 2013
Termination of appointment of Paul Gregory as a director
|
|
|
08 Oct 2013
|
08 Oct 2013
Incorporation
|