|
|
24 Jan 2020
|
24 Jan 2020
Final Gazette dissolved following liquidation
|
|
|
24 Oct 2019
|
24 Oct 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
19 Feb 2019
|
19 Feb 2019
Liquidators' statement of receipts and payments to 11 January 2019
|
|
|
07 Feb 2018
|
07 Feb 2018
Appointment of a voluntary liquidator
|
|
|
07 Feb 2018
|
07 Feb 2018
Statement of affairs
|
|
|
30 Jan 2018
|
30 Jan 2018
Registered office address changed from 105 Jack Straws Lane Headington Oxford OX3 0DW to The Copper Room Deva Centre Trinity Way Manchester on 30 January 2018
|
|
|
25 Jan 2018
|
25 Jan 2018
Resolutions
|
|
|
20 Dec 2017
|
20 Dec 2017
Amended total exemption small company accounts made up to 31 December 2015
|
|
|
20 Dec 2017
|
20 Dec 2017
Amended total exemption full accounts made up to 31 December 2016
|
|
|
28 Jun 2017
|
28 Jun 2017
Confirmation statement made on 15 April 2017 with updates
|
|
|
16 May 2016
|
16 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
|
|
|
29 Mar 2016
|
29 Mar 2016
Previous accounting period extended from 30 June 2015 to 31 December 2015
|
|
|
12 May 2015
|
12 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
|
|
|
15 May 2014
|
15 May 2014
Annual return made up to 15 April 2014 with full list of shareholders
|
|
|
15 May 2014
|
15 May 2014
Registered office address changed from Cranbrook House 287/291 Banbury Road Oxford Oxon OX2 7JQ on 15 May 2014
|
|
|
15 Apr 2013
|
15 Apr 2013
Annual return made up to 15 April 2013 with full list of shareholders
|
|
|
15 Apr 2013
|
15 Apr 2013
Termination of appointment of John Geekie as a director
|
|
|
15 Apr 2013
|
15 Apr 2013
Appointment of Mr Raymond John Wright as a secretary
|
|
|
15 Apr 2013
|
15 Apr 2013
Director's details changed for Mr Raymond John Wright on 1 April 2013
|
|
|
15 Apr 2013
|
15 Apr 2013
Termination of appointment of John Geekie as a secretary
|