|
|
06 Jul 2021
|
06 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
08 Apr 2021
|
08 Apr 2021
Application to strike the company off the register
|
|
|
19 Mar 2021
|
19 Mar 2021
Registered office address changed from C/O Gordons Solicitors Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT to Acumen House Park Circle Tithe Barn Way Swan Valley Northampton NN4 9BH on 19 March 2021
|
|
|
19 Mar 2021
|
19 Mar 2021
Termination of appointment of the Oxford Secretariat Limited as a secretary on 4 March 2021
|
|
|
19 Mar 2021
|
19 Mar 2021
Appointment of Joanna Marie Doughty as a secretary on 4 March 2021
|
|
|
19 Mar 2021
|
19 Mar 2021
Current accounting period extended from 31 December 2020 to 31 March 2021
|
|
|
19 Mar 2021
|
19 Mar 2021
Termination of appointment of John Hodges as a director on 26 February 2021
|
|
|
12 Nov 2020
|
12 Nov 2020
Appointment of Joanna Marie Doughty as a director on 12 November 2020
|
|
|
12 Nov 2020
|
12 Nov 2020
Appointment of Mr Christopher Charles Clifford Doughty as a director on 12 November 2020
|
|
|
21 May 2020
|
21 May 2020
Confirmation statement made on 8 May 2020 with no updates
|
|
|
10 May 2019
|
10 May 2019
Confirmation statement made on 8 May 2019 with no updates
|
|
|
10 May 2018
|
10 May 2018
Confirmation statement made on 8 May 2018 with no updates
|
|
|
11 May 2017
|
11 May 2017
Confirmation statement made on 8 May 2017 with updates
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
|
|
|
12 May 2015
|
12 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
|
|
|
05 Jun 2014
|
05 Jun 2014
Annual return made up to 8 May 2014 with full list of shareholders
|