|
|
06 Jul 2021
|
06 Jul 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
11 Dec 2019
|
11 Dec 2019
Compulsory strike-off action has been discontinued
|
|
|
10 Dec 2019
|
10 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
12 Jul 2019
|
12 Jul 2019
Appointment of Sl24 Ltd as a secretary on 29 April 2019
|
|
|
12 Jul 2019
|
12 Jul 2019
Termination of appointment of Oxden Limited as a secretary on 29 April 2019
|
|
|
12 Jul 2019
|
12 Jul 2019
Registered office address changed from , 178 Clive Road, Fratton, Portsmouth, PO1 5JF to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 12 July 2019
|
|
|
12 Jul 2019
|
12 Jul 2019
Confirmation statement made on 19 May 2019 with no updates
|
|
|
12 Jul 2019
|
12 Jul 2019
Confirmation statement made on 19 May 2018 with no updates
|
|
|
12 Jul 2019
|
12 Jul 2019
Confirmation statement made on 19 May 2017 with no updates
|
|
|
12 Jul 2019
|
12 Jul 2019
Annual return made up to 19 May 2016
|
|
|
12 Jul 2019
|
12 Jul 2019
Administrative restoration application
|
|
|
12 Jul 2019
|
12 Jul 2019
Certificate of change of name
|
|
|
01 Nov 2016
|
01 Nov 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
16 Aug 2016
|
16 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
29 Jul 2015
|
29 Jul 2015
Annual return made up to 19 May 2015 with full list of shareholders
|
|
|
29 Jul 2015
|
29 Jul 2015
Registered office address changed from , 23 - 27 Arcola Street, Studio G10, London, E8 2DJ to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 29 July 2015
|
|
|
29 Jul 2015
|
29 Jul 2015
Secretary's details changed for Oxden Limited on 15 July 2015
|
|
|
11 Nov 2014
|
11 Nov 2014
Compulsory strike-off action has been discontinued
|