|
|
12 Feb 2019
|
12 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Nov 2018
|
27 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
14 Nov 2018
|
14 Nov 2018
Application to strike the company off the register
|
|
|
12 May 2018
|
12 May 2018
Compulsory strike-off action has been discontinued
|
|
|
10 May 2018
|
10 May 2018
Confirmation statement made on 10 February 2018 with no updates
|
|
|
08 May 2018
|
08 May 2018
First Gazette notice for compulsory strike-off
|
|
|
10 Oct 2017
|
10 Oct 2017
Registered office address changed from 33-35 George Street Oxford Oxfordshire OX1 2AY to 264 Shaw Gibbs Banbury Road Oxford OX2 7DY on 10 October 2017
|
|
|
12 Apr 2017
|
12 Apr 2017
Confirmation statement made on 10 February 2017 with updates
|
|
|
21 Jun 2016
|
21 Jun 2016
Resolutions
|
|
|
12 Feb 2016
|
12 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
|
|
|
23 Apr 2015
|
23 Apr 2015
Annual return made up to 10 February 2015 with full list of shareholders
|
|
|
25 Mar 2014
|
25 Mar 2014
Annual return made up to 10 February 2014 with full list of shareholders
|
|
|
25 Mar 2014
|
25 Mar 2014
Appointment of Miss Frances Mary Thomson as a secretary
|
|
|
25 Mar 2014
|
25 Mar 2014
Termination of appointment of Fiona Young as a secretary
|
|
|
22 Feb 2013
|
22 Feb 2013
Annual return made up to 10 February 2013 with full list of shareholders
|
|
|
17 Feb 2012
|
17 Feb 2012
Annual return made up to 10 February 2012 with full list of shareholders
|
|
|
07 Dec 2011
|
07 Dec 2011
Previous accounting period shortened from 31 July 2011 to 30 April 2011
|