|
|
05 Jul 2024
|
05 Jul 2024
Termination of appointment of Sophie Claire Evans as a director on 5 July 2024
|
|
|
05 Jul 2024
|
05 Jul 2024
Registered office address changed from Unit 6 Station Yard Industrial Estate Oxford Road Adderbury Banbury Oxfordshire OX17 3HJ United Kingdom to C/O R2B Business Solutions Courtyard Offices Town House, Market Street Hailsham East Sussex BN27 2AE on 5 July 2024
|
|
|
09 Mar 2022
|
09 Mar 2022
Compulsory strike-off action has been suspended
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
04 Jun 2021
|
04 Jun 2021
Confirmation statement made on 29 May 2021 with updates
|
|
|
24 Mar 2021
|
24 Mar 2021
Registered office address changed from Unit 9 Elmsfield Industrial Estate Worcester Road Chipping Norton Oxfordshire OX7 5XL England to Unit 6 Station Yard Industrial Estate Oxford Road Adderbury Banbury Oxfordshire OX17 3HJ on 24 March 2021
|
|
|
12 Aug 2020
|
12 Aug 2020
Notification of Jason Jeffery Evans as a person with significant control on 10 August 2020
|
|
|
10 Aug 2020
|
10 Aug 2020
Withdrawal of a person with significant control statement on 10 August 2020
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 29 May 2020 with updates
|
|
|
14 Jun 2019
|
14 Jun 2019
Confirmation statement made on 29 May 2019 with updates
|
|
|
29 May 2018
|
29 May 2018
Confirmation statement made on 29 May 2018 with updates
|
|
|
06 Jun 2017
|
06 Jun 2017
Confirmation statement made on 30 May 2017 with updates
|
|
|
27 Jun 2016
|
27 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
|
|
|
29 Feb 2016
|
29 Feb 2016
Registered office address changed from 8 Hill Close Chipping Norton Oxfordshire OX7 5JQ England to Unit 9 Elmsfield Industrial Estate Worcester Road Chipping Norton Oxfordshire OX7 5XL on 29 February 2016
|
|
|
23 Jun 2015
|
23 Jun 2015
Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT to 8 Hill Close Chipping Norton Oxfordshire OX7 5JQ on 23 June 2015
|
|
|
23 Jun 2015
|
23 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
|
|
|
02 Jun 2014
|
02 Jun 2014
Statement of capital following an allotment of shares on 5 February 2014
|
|
|
30 May 2014
|
30 May 2014
Annual return made up to 30 May 2014 with full list of shareholders
|
|
|
13 Feb 2014
|
13 Feb 2014
Certificate of change of name
|