|
|
03 Oct 2023
|
03 Oct 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
18 Jul 2023
|
18 Jul 2023
First Gazette notice for compulsory strike-off
|
|
|
30 May 2022
|
30 May 2022
Confirmation statement made on 28 April 2022 with no updates
|
|
|
30 Apr 2021
|
30 Apr 2021
Confirmation statement made on 28 April 2021 with no updates
|
|
|
28 Apr 2020
|
28 Apr 2020
Confirmation statement made on 28 April 2020 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 28 April 2019 with no updates
|
|
|
30 Aug 2018
|
30 Aug 2018
Notification of Carolina Heijbel as a person with significant control on 1 August 2018
|
|
|
30 Aug 2018
|
30 Aug 2018
Change of details for Mr Stephen Frank Luscombe as a person with significant control on 1 August 2018
|
|
|
25 Jun 2018
|
25 Jun 2018
Confirmation statement made on 28 April 2018 with no updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Director's details changed for Stephen Frank Luscombe on 20 April 2018
|
|
|
25 Jun 2018
|
25 Jun 2018
Change of details for Mr Stephen Frank Luscombe as a person with significant control on 20 April 2018
|
|
|
15 Jul 2017
|
15 Jul 2017
Termination of appointment of Robert Anthony Searby as a director on 14 July 2017
|
|
|
15 Jul 2017
|
15 Jul 2017
Termination of appointment of Robert Anthony Searby as a secretary on 14 July 2017
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 28 April 2017 with updates
|
|
|
19 Oct 2016
|
19 Oct 2016
Registered office address changed from Oxford House Highlands Farm Highlands Lane Henley on Thames Oxfordshire RG9 4PS to Golden Ball Lower Assendon Henley on Thames Oxfordshire RG9 6AH on 19 October 2016
|
|
|
23 May 2016
|
23 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
|
|
|
26 May 2015
|
26 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
|