|
|
08 Jan 2019
|
08 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Oct 2018
|
16 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
04 Oct 2018
|
04 Oct 2018
Application to strike the company off the register
|
|
|
25 Oct 2017
|
25 Oct 2017
Confirmation statement made on 17 October 2017 with updates
|
|
|
04 Nov 2016
|
04 Nov 2016
Confirmation statement made on 17 October 2016 with updates
|
|
|
06 Apr 2016
|
06 Apr 2016
Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 15 High Street Brackley Northamptonshire NN13 7DH on 6 April 2016
|
|
|
06 Apr 2016
|
06 Apr 2016
Current accounting period extended from 31 March 2016 to 30 June 2016
|
|
|
26 Nov 2015
|
26 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
|
|
|
07 Jan 2015
|
07 Jan 2015
Second filing of AP01 previously delivered to Companies House
|
|
|
18 Dec 2014
|
18 Dec 2014
Annual return made up to 17 October 2014 with full list of shareholders
|
|
|
11 Dec 2014
|
11 Dec 2014
Director's details changed for Mrs Deborah Durham on 11 December 2014
|
|
|
11 Dec 2014
|
11 Dec 2014
Director's details changed for Mr Karl Durham on 11 December 2014
|
|
|
23 May 2014
|
23 May 2014
Second filing of AR01 previously delivered to Companies House made up to 17 October 2013
|
|
|
23 May 2014
|
23 May 2014
Second filing of AR01 previously delivered to Companies House made up to 17 October 2012
|
|
|
26 Nov 2013
|
26 Nov 2013
Annual return made up to 17 October 2013 with full list of shareholders
|
|
|
23 May 2013
|
23 May 2013
Registered office address changed from , 15 High Street, Brackley, Northamptonshire, NN13 7DH, England on 23 May 2013
|
|
|
28 Nov 2012
|
28 Nov 2012
Annual return made up to 17 October 2012 with full list of shareholders
|
|
|
23 Aug 2012
|
23 Aug 2012
Certificate of change of name
|
|
|
27 Jul 2012
|
27 Jul 2012
Change of name notice
|