|
|
28 May 2024
|
28 May 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Mar 2024
|
12 Mar 2024
First Gazette notice for voluntary strike-off
|
|
|
05 Mar 2024
|
05 Mar 2024
Application to strike the company off the register
|
|
|
24 Feb 2023
|
24 Feb 2023
Confirmation statement made on 5 February 2023 with no updates
|
|
|
18 Mar 2022
|
18 Mar 2022
Confirmation statement made on 5 February 2022 with no updates
|
|
|
18 Mar 2021
|
18 Mar 2021
Confirmation statement made on 5 February 2021 with no updates
|
|
|
09 Feb 2020
|
09 Feb 2020
Confirmation statement made on 5 February 2020 with no updates
|
|
|
19 Feb 2019
|
19 Feb 2019
Confirmation statement made on 5 February 2019 with no updates
|
|
|
19 Feb 2018
|
19 Feb 2018
Confirmation statement made on 5 February 2018 with no updates
|
|
|
05 Feb 2018
|
05 Feb 2018
Registered office address changed from May House Buckingham Road Edgcott Aylesbury HP18 0TR England to Downhill Cottage Worton Road Middle Barton Chipping Norton OX7 7EG on 5 February 2018
|
|
|
11 Jan 2018
|
11 Jan 2018
Registered office address changed from C/O V J Hancock & Co Ltd the Long Barn the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG to May House Buckingham Road Edgcott Aylesbury HP18 0TR on 11 January 2018
|
|
|
14 Feb 2017
|
14 Feb 2017
Confirmation statement made on 5 February 2017 with updates
|
|
|
07 Jun 2016
|
07 Jun 2016
Director's details changed for Mr Peter Wynne Willson on 1 June 2016
|
|
|
07 Mar 2016
|
07 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
|
|
|
07 Mar 2016
|
07 Mar 2016
Director's details changed for Mr Peter Wynne Willson on 5 February 2016
|
|
|
07 Mar 2016
|
07 Mar 2016
Director's details changed for Mr Simon Ball on 5 February 2016
|
|
|
05 Mar 2015
|
05 Mar 2015
Annual return made up to 5 February 2015 with full list of shareholders
|