|
|
02 Jul 2019
|
02 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Apr 2019
|
16 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
09 Apr 2019
|
09 Apr 2019
Application to strike the company off the register
|
|
|
27 Dec 2018
|
27 Dec 2018
Previous accounting period extended from 31 March 2018 to 30 April 2018
|
|
|
28 Aug 2018
|
28 Aug 2018
Confirmation statement made on 8 August 2018 with no updates
|
|
|
22 Sep 2017
|
22 Sep 2017
Confirmation statement made on 8 August 2017 with no updates
|
|
|
26 Sep 2016
|
26 Sep 2016
Confirmation statement made on 8 August 2016 with updates
|
|
|
04 Sep 2015
|
04 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
|
|
|
12 Sep 2014
|
12 Sep 2014
Annual return made up to 8 August 2014 with full list of shareholders
|
|
|
16 Aug 2013
|
16 Aug 2013
Annual return made up to 8 August 2013 with full list of shareholders
|
|
|
16 Aug 2013
|
16 Aug 2013
Director's details changed for David Michael Rich on 16 August 2013
|
|
|
16 May 2013
|
16 May 2013
Registered office address changed from Country Wide House 23 West Bar Banbury, Oxfordshire United Kingdom OX16 9SA England on 16 May 2013
|
|
|
17 Sep 2012
|
17 Sep 2012
Annual return made up to 8 August 2012 with full list of shareholders
|
|
|
30 Dec 2011
|
30 Dec 2011
Certificate of change of name
|
|
|
30 Dec 2011
|
30 Dec 2011
Change of name notice
|
|
|
25 Oct 2011
|
25 Oct 2011
Annual return made up to 8 August 2011 with full list of shareholders
|
|
|
21 Sep 2011
|
21 Sep 2011
Registered office address changed from , 7 West Bar, Banbury, Oxfordshire, OX16 9SD on 21 September 2011
|