|
|
14 Mar 2023
|
14 Mar 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Nov 2022
|
09 Nov 2022
Voluntary strike-off action has been suspended
|
|
|
01 Nov 2022
|
01 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
21 Oct 2022
|
21 Oct 2022
Application to strike the company off the register
|
|
|
27 Jul 2022
|
27 Jul 2022
Registered office address changed from Heyford Park House Heyford Park, Camp Road Upper Heyford Bicester Oxfordshire OX25 5HD United Kingdom to Millstone Heyford Road Somerton Bicester Oxfordshire OX25 6LW on 27 July 2022
|
|
|
04 Mar 2022
|
04 Mar 2022
Confirmation statement made on 2 March 2022 with no updates
|
|
|
05 Mar 2021
|
05 Mar 2021
Confirmation statement made on 2 March 2021 with no updates
|
|
|
17 Dec 2020
|
17 Dec 2020
Previous accounting period extended from 31 December 2019 to 30 June 2020
|
|
|
06 Mar 2020
|
06 Mar 2020
Confirmation statement made on 2 March 2020 with no updates
|
|
|
14 Mar 2019
|
14 Mar 2019
Confirmation statement made on 2 March 2019 with no updates
|
|
|
11 Mar 2018
|
11 Mar 2018
Confirmation statement made on 2 March 2018 with no updates
|
|
|
02 Mar 2017
|
02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
|
|
|
03 Mar 2016
|
03 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
|
|
|
30 Apr 2015
|
30 Apr 2015
Registered office address changed from Unit 6 Southill Cornbury Park Charlbury Oxfordshire OX7 3EW to Heyford Park House Heyford Park, Camp Road Upper Heyford Bicester Oxfordshire OX25 5HD on 30 April 2015
|
|
|
25 Mar 2015
|
25 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
|
|
|
05 Mar 2014
|
05 Mar 2014
Annual return made up to 2 March 2014 with full list of shareholders
|