|
|
09 Jul 2019
|
09 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Apr 2019
|
23 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
10 Apr 2019
|
10 Apr 2019
Application to strike the company off the register
|
|
|
02 Apr 2019
|
02 Apr 2019
Termination of appointment of John Brimble as a director on 1 April 2019
|
|
|
13 Jan 2019
|
13 Jan 2019
Confirmation statement made on 10 January 2019 with no updates
|
|
|
03 Aug 2018
|
03 Aug 2018
Notification of Forum Investments Ltd as a person with significant control on 6 April 2016
|
|
|
07 Mar 2018
|
07 Mar 2018
Withdrawal of a person with significant control statement on 7 March 2018
|
|
|
10 Jan 2018
|
10 Jan 2018
Confirmation statement made on 10 January 2018 with no updates
|
|
|
13 Feb 2017
|
13 Feb 2017
Registered office address changed from 27 Park End Street Oxford Oxon OX1 1HU to The Old Rectory Wytham Oxford OX2 8QA on 13 February 2017
|
|
|
24 Jan 2017
|
24 Jan 2017
Confirmation statement made on 10 January 2017 with updates
|
|
|
10 Jan 2016
|
10 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
|
|
|
13 Jan 2015
|
13 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
|
|
|
24 Jan 2014
|
24 Jan 2014
Annual return made up to 10 January 2014 with full list of shareholders
|
|
|
22 Jan 2013
|
22 Jan 2013
Annual return made up to 10 January 2013 with full list of shareholders
|
|
|
22 Jan 2013
|
22 Jan 2013
Director's details changed for John Brimble on 1 January 2013
|
|
|
23 Feb 2012
|
23 Feb 2012
Statement of capital following an allotment of shares on 23 February 2012
|
|
|
20 Jan 2012
|
20 Jan 2012
Annual return made up to 10 January 2012 with full list of shareholders
|