|
|
18 Apr 2017
|
18 Apr 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
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
|
|
|
06 Oct 2016
|
06 Oct 2016
Confirmation statement made on 21 September 2016 with updates
|
|
|
06 Oct 2016
|
06 Oct 2016
Director's details changed for Mr Philip Keith Chopping on 1 October 2016
|
|
|
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
|
|
|
19 Oct 2015
|
19 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
|
|
|
15 Oct 2014
|
15 Oct 2014
Annual return made up to 21 September 2014 with full list of shareholders
|
|
|
16 Oct 2013
|
16 Oct 2013
Annual return made up to 21 September 2013 with full list of shareholders
|
|
|
10 Oct 2012
|
10 Oct 2012
Annual return made up to 21 September 2012 with full list of shareholders
|
|
|
10 Oct 2012
|
10 Oct 2012
Director's details changed for Mr Henry Peter Leonard Chopping on 20 April 2012
|
|
|
28 May 2012
|
28 May 2012
Director's details changed for Mr Henry Peter Leonard Chopping on 20 April 2012
|
|
|
17 Oct 2011
|
17 Oct 2011
Annual return made up to 21 September 2011 with full list of shareholders
|
|
|
17 Oct 2011
|
17 Oct 2011
Director's details changed for Mr Henry Peter Leonard Chopping on 29 April 2011
|
|
|
10 Oct 2011
|
10 Oct 2011
Registered office address changed from 1 Kingston Mews Off Aristotle Lane Oxford Oxfordshire OX2 6RJ on 10 October 2011
|
|
|
13 Oct 2010
|
13 Oct 2010
Annual return made up to 21 September 2010 with full list of shareholders
|
|
|
15 Dec 2009
|
15 Dec 2009
Annual return made up to 21 September 2009 with full list of shareholders
|
|
|
07 Dec 2009
|
07 Dec 2009
Director's details changed for Philip Keith Chopping on 1 February 2009
|