|
|
07 Nov 2023
|
07 Nov 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
25 May 2023
|
25 May 2023
Confirmation statement made on 24 May 2023 with no updates
|
|
|
28 Jun 2022
|
28 Jun 2022
Confirmation statement made on 24 May 2022 with no updates
|
|
|
17 Sep 2021
|
17 Sep 2021
Confirmation statement made on 24 May 2021 with updates
|
|
|
10 Jul 2021
|
10 Jul 2021
Voluntary strike-off action has been suspended
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
26 May 2021
|
26 May 2021
Application to strike the company off the register
|
|
|
11 Mar 2021
|
11 Mar 2021
Registered office address changed from Oxford International House 1-5 London Place Oxford OX4 1BD to The Cleeves the Cleeves the Fooks Nailsworth, Stroud Glos GL6 0PA on 11 March 2021
|
|
|
18 Jan 2021
|
18 Jan 2021
Cessation of Quentin Julian Peter Jordan as a person with significant control on 11 April 2019
|
|
|
04 Jun 2020
|
04 Jun 2020
Confirmation statement made on 24 May 2020 with no updates
|
|
|
19 Feb 2020
|
19 Feb 2020
Previous accounting period extended from 31 May 2019 to 30 November 2019
|
|
|
05 Jun 2019
|
05 Jun 2019
Confirmation statement made on 24 May 2019 with no updates
|
|
|
15 May 2019
|
15 May 2019
Resolutions
|
|
|
15 May 2019
|
15 May 2019
Change of name notice
|
|
|
25 May 2018
|
25 May 2018
Confirmation statement made on 24 May 2018 with no updates
|
|
|
08 Jun 2017
|
08 Jun 2017
Confirmation statement made on 24 May 2017 with updates
|
|
|
24 May 2016
|
24 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
|
|
|
28 May 2015
|
28 May 2015
Annual return made up to 24 May 2015 with full list of shareholders
|