|
|
02 May 2017
|
02 May 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Jan 2017
|
20 Jan 2017
Voluntary strike-off action has been suspended
|
|
|
03 Jan 2017
|
03 Jan 2017
First Gazette notice for voluntary strike-off
|
|
|
21 Dec 2016
|
21 Dec 2016
Application to strike the company off the register
|
|
|
24 Oct 2016
|
24 Oct 2016
Secretary's details changed for Mr Philip Keith Chopping on 24 October 2016
|
|
|
24 Oct 2016
|
24 Oct 2016
Director's details changed for Mr Philip Keith Chopping on 24 October 2016
|
|
|
06 Jun 2016
|
06 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
|
|
|
11 Nov 2015
|
11 Nov 2015
Registered office address changed from Number 3 18 High Street Kidlington Oxfordshire OX5 2FW to The Old Chapel Union Way Witney Oxfordshire OX28 6HD on 11 November 2015
|
|
|
04 Jun 2015
|
04 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
|
|
|
03 Jul 2014
|
03 Jul 2014
Registration of charge 058119510005
|
|
|
25 Jun 2014
|
25 Jun 2014
Registration of charge 058119510004
|
|
|
02 Jun 2014
|
02 Jun 2014
Annual return made up to 9 May 2014 with full list of shareholders
|
|
|
19 May 2014
|
19 May 2014
All of the property or undertaking has been released from charge 1
|
|
|
19 May 2014
|
19 May 2014
All of the property or undertaking has been released from charge 2
|
|
|
29 May 2013
|
29 May 2013
Annual return made up to 9 May 2013 with full list of shareholders
|
|
|
01 May 2013
|
01 May 2013
Previous accounting period extended from 30 September 2012 to 31 March 2013
|
|
|
30 May 2012
|
30 May 2012
Annual return made up to 9 May 2012 with full list of shareholders
|
|
|
30 May 2012
|
30 May 2012
Director's details changed for Mr Henry Peter Leonard Chopping on 20 April 2012
|
|
|
10 Oct 2011
|
10 Oct 2011
Registered office address changed from Flat 6 Horse & Jockey Mews 1a St Bernard's Road Oxford Oxfordshire OX2 6EH England on 10 October 2011
|
|
|
09 Aug 2011
|
09 Aug 2011
Auditor's resignation
|