|
|
15 Jun 2021
|
15 Jun 2021
Final Gazette dissolved following liquidation
|
|
|
15 Mar 2021
|
15 Mar 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
10 Nov 2020
|
10 Nov 2020
Registered office address changed from The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY England to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium Building 1-7 King Street Reading Berkshire RG1 2AN on 10 November 2020
|
|
|
27 Oct 2020
|
27 Oct 2020
Declaration of solvency
|
|
|
27 Oct 2020
|
27 Oct 2020
Resolutions
|
|
|
27 Oct 2020
|
27 Oct 2020
Appointment of a voluntary liquidator
|
|
|
02 Oct 2020
|
02 Oct 2020
Satisfaction of charge 093088620003 in full
|
|
|
02 Oct 2020
|
02 Oct 2020
Satisfaction of charge 093088620002 in full
|
|
|
22 Nov 2019
|
22 Nov 2019
Confirmation statement made on 13 November 2019 with no updates
|
|
|
29 Aug 2019
|
29 Aug 2019
Satisfaction of charge 093088620004 in full
|
|
|
29 Aug 2019
|
29 Aug 2019
Satisfaction of charge 093088620005 in full
|
|
|
09 Apr 2019
|
09 Apr 2019
Registration of charge 093088620004, created on 29 March 2019
|
|
|
09 Apr 2019
|
09 Apr 2019
Registration of charge 093088620005, created on 29 March 2019
|
|
|
04 Jan 2019
|
04 Jan 2019
Satisfaction of charge 093088620001 in full
|
|
|
17 Dec 2018
|
17 Dec 2018
Registration of charge 093088620003, created on 14 December 2018
|
|
|
17 Dec 2018
|
17 Dec 2018
Registration of charge 093088620002, created on 14 December 2018
|
|
|
16 Nov 2018
|
16 Nov 2018
Confirmation statement made on 13 November 2018 with no updates
|
|
|
01 Mar 2018
|
01 Mar 2018
Registration of charge 093088620001, created on 1 March 2018
|
|
|
21 Nov 2017
|
21 Nov 2017
Confirmation statement made on 13 November 2017 with updates
|
|
|
08 Jun 2017
|
08 Jun 2017
Registered office address changed from Charterford House 75 London Road Headington Oxford OX3 9BB to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY on 8 June 2017
|
|
|
16 Dec 2016
|
16 Dec 2016
Confirmation statement made on 13 November 2016 with updates
|