|
|
07 May 2019
|
07 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Feb 2019
|
19 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
07 Feb 2019
|
07 Feb 2019
Application to strike the company off the register
|
|
|
31 Oct 2018
|
31 Oct 2018
Resolutions
|
|
|
31 Oct 2018
|
31 Oct 2018
Change of name notice
|
|
|
15 Oct 2018
|
15 Oct 2018
Resolutions
|
|
|
14 Aug 2018
|
14 Aug 2018
Confirmation statement made on 4 August 2018 with no updates
|
|
|
27 Jun 2018
|
27 Jun 2018
Registered office address changed from White Cottage East Chippinghurst Oxford Oxfordshire OX44 9JW England to 2 Radley Road Abingdon OX14 3PQ on 27 June 2018
|
|
|
22 Feb 2018
|
22 Feb 2018
Registered office address changed from Whit Cottage East Chippinghurst Oxford Oxfordshire OX44 9JW England to White Cottage East Chippinghurst Oxford Oxfordshire OX44 9JW on 22 February 2018
|
|
|
21 Feb 2018
|
21 Feb 2018
Director's details changed for Miss Anneliese Parnes on 21 February 2018
|
|
|
21 Feb 2018
|
21 Feb 2018
Change of details for Miss Anneliese Parnes as a person with significant control on 21 February 2018
|
|
|
13 Feb 2018
|
13 Feb 2018
Registered office address changed from 100a High Street Hampton Middlesex TW12 2st England to Whit Cottage East Chippinghurst Oxford Oxfordshire OX44 9JW on 13 February 2018
|
|
|
16 Aug 2017
|
16 Aug 2017
Confirmation statement made on 4 August 2017 with no updates
|
|
|
04 Aug 2016
|
04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
|
|
|
12 Nov 2015
|
12 Nov 2015
Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to 100a High Street Hampton Middlesex TW12 2st on 12 November 2015
|
|
|
19 Aug 2015
|
19 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
|
|
|
13 Aug 2015
|
13 Aug 2015
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 13 August 2015
|
|
|
15 Jun 2015
|
15 Jun 2015
Satisfaction of charge 1 in full
|
|
|
18 Nov 2014
|
18 Nov 2014
Registered office address changed from 26-28 Conway Street London W1T 6BQ to Acre House 11/15 William Road London NW1 3ER on 18 November 2014
|
|
|
18 Nov 2014
|
18 Nov 2014
Director's details changed for Miss Anneliese Parnes on 27 October 2014
|
|
|
01 Sep 2014
|
01 Sep 2014
Annual return made up to 4 August 2014 with full list of shareholders
|