|
|
14 Jun 2022
|
14 Jun 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
29 Mar 2022
|
29 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
06 Oct 2021
|
06 Oct 2021
Confirmation statement made on 25 August 2021 with no updates
|
|
|
07 Sep 2020
|
07 Sep 2020
Confirmation statement made on 25 August 2020 with no updates
|
|
|
30 Oct 2019
|
30 Oct 2019
Confirmation statement made on 25 August 2019 with updates
|
|
|
30 Oct 2019
|
30 Oct 2019
Director's details changed for Miss Lucia Maria Valente De Jesus on 28 October 2019
|
|
|
30 Oct 2019
|
30 Oct 2019
Change of details for Miss Lucia Maria Valente De Jesus as a person with significant control on 28 October 2019
|
|
|
30 Oct 2019
|
30 Oct 2019
Registered office address changed from 24 Barry Avenue Bicester Oxfordshire OX26 2DY to 1 Frances Road Middle Barton Chipping Norton OX7 7ET on 30 October 2019
|
|
|
26 Oct 2018
|
26 Oct 2018
Confirmation statement made on 25 August 2018 with no updates
|
|
|
11 Sep 2017
|
11 Sep 2017
Confirmation statement made on 25 August 2017 with no updates
|
|
|
25 May 2017
|
25 May 2017
Previous accounting period extended from 31 August 2016 to 31 January 2017
|
|
|
23 Sep 2016
|
23 Sep 2016
Confirmation statement made on 25 August 2016 with updates
|
|
|
02 Dec 2015
|
02 Dec 2015
Director's details changed for Miss Lucia Maria Valente De Jesus on 1 November 2015
|
|
|
15 Nov 2015
|
15 Nov 2015
Registered office address changed from 16 Dashwood Rise Duns Tew Bicester Oxfordshire OX25 6JQ United Kingdom to 24 Barry Avenue Bicester Oxfordshire OX26 2DY on 15 November 2015
|
|
|
26 Aug 2015
|
26 Aug 2015
Incorporation
|