|
|
21 Jan 2020
|
21 Jan 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Nov 2019
|
05 Nov 2019
First Gazette notice for compulsory strike-off
|
|
|
05 Sep 2019
|
05 Sep 2019
Termination of appointment of Michael Stuart Taylor as a director on 5 September 2019
|
|
|
02 May 2019
|
02 May 2019
Confirmation statement made on 5 March 2019 with no updates
|
|
|
19 Mar 2018
|
19 Mar 2018
Confirmation statement made on 5 March 2018 with no updates
|
|
|
10 Mar 2017
|
10 Mar 2017
Confirmation statement made on 5 March 2017 with updates
|
|
|
11 Jul 2016
|
11 Jul 2016
Registered office address changed from C/O Michael Taylor the Studio Church Street Stonesfield Oxfordshire OX29 8PS to Russell Jones Suite 5, 94 London Road, Oxford London Road Headington Oxford OX3 9FN on 11 July 2016
|
|
|
09 Mar 2016
|
09 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
|
|
|
05 Mar 2015
|
05 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
|
|
|
08 Mar 2014
|
08 Mar 2014
Annual return made up to 5 March 2014 with full list of shareholders
|
|
|
11 Mar 2013
|
11 Mar 2013
Annual return made up to 5 March 2013 with full list of shareholders
|
|
|
12 Mar 2012
|
12 Mar 2012
Annual return made up to 5 March 2012 with full list of shareholders
|
|
|
12 Mar 2012
|
12 Mar 2012
Register inspection address has been changed from C/O Michael Taylor the Studio Church Street Stonesfield Witney Oxon OX28 8PS United Kingdom
|
|
|
11 Mar 2011
|
11 Mar 2011
Annual return made up to 5 March 2011 with full list of shareholders
|
|
|
15 Nov 2010
|
15 Nov 2010
Annual return made up to 30 October 2010 with full list of shareholders
|
|
|
10 Nov 2009
|
10 Nov 2009
Annual return made up to 30 October 2009 with full list of shareholders
|