|
|
06 Apr 2021
|
06 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jan 2021
|
19 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
08 Jan 2021
|
08 Jan 2021
Application to strike the company off the register
|
|
|
02 Jan 2020
|
02 Jan 2020
Confirmation statement made on 31 December 2019 with no updates
|
|
|
17 Dec 2019
|
17 Dec 2019
Register inspection address has been changed from Chancery House Silbury Boulevard Milton Keynes Bucks MK9 1JL England to 249 Silbury Boulevard Milton Keynes MK9 1NA
|
|
|
02 Jan 2019
|
02 Jan 2019
Confirmation statement made on 31 December 2018 with updates
|
|
|
10 Jan 2018
|
10 Jan 2018
Notification of Oliver James Lane Fox as a person with significant control on 24 February 2017
|
|
|
10 Jan 2018
|
10 Jan 2018
Notification of Charlotte Mary Lane Fox as a person with significant control on 24 February 2017
|
|
|
10 Jan 2018
|
10 Jan 2018
Notification of Sophie Anne Emery as a person with significant control on 24 February 2017
|
|
|
09 Jan 2018
|
09 Jan 2018
Confirmation statement made on 31 December 2017 with updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Withdrawal of a person with significant control statement on 9 January 2018
|
|
|
01 Dec 2017
|
01 Dec 2017
Register inspection address has been changed from C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England to Chancery House Silbury Boulevard Milton Keynes Bucks MK9 1JL
|
|
|
09 Jan 2017
|
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
06 Jan 2017
|
06 Jan 2017
Termination of appointment of Martin James Lane Fox as a director on 14 July 2016
|
|
|
08 Jun 2016
|
08 Jun 2016
Registered office address changed from Springfield House Frome Road Nunney Frome Somerset BA11 4LG to Rockwells House Batcombe Shepton Mallet Somerset BA4 6HD on 8 June 2016
|
|
|
16 Mar 2016
|
16 Mar 2016
Appointment of Oliver Lane Fox as a director on 25 February 2016
|
|
|
24 Feb 2016
|
24 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
12 Mar 2015
|
12 Mar 2015
Annual return made up to 31 December 2014 with full list of shareholders
|
|
|
12 Mar 2015
|
12 Mar 2015
Register inspection address has been changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Bucks HP19 8YF England to C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT
|
|
|
12 Mar 2015
|
12 Mar 2015
Director's details changed for Prudence Mary Lane Fox on 24 November 2014
|