|
|
14 May 2019
|
14 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Feb 2019
|
26 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
18 Feb 2019
|
18 Feb 2019
Application to strike the company off the register
|
|
|
04 Jan 2019
|
04 Jan 2019
Confirmation statement made on 21 December 2018 with no updates
|
|
|
05 Oct 2018
|
05 Oct 2018
Registered office address changed from 3 Kings Meadow Ferry Hinksey Road Oxford OX2 0DP England to Penhurst House 352-356 Battersea Park Road London SW11 3BY on 5 October 2018
|
|
|
22 Dec 2017
|
22 Dec 2017
Confirmation statement made on 21 December 2017 with no updates
|
|
|
04 Jan 2017
|
04 Jan 2017
Confirmation statement made on 21 December 2016 with updates
|
|
|
01 Feb 2016
|
01 Feb 2016
Registered office address changed from C/O C/O Sable Accounting Sme Castlewood House 77-91 New Oxford Street London WC1A 1DG to 3 Kings Meadow Ferry Hinksey Road Oxford OX2 0DP on 1 February 2016
|
|
|
15 Jan 2016
|
15 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
|
|
|
16 Jan 2015
|
16 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
|
|
|
14 Jan 2014
|
14 Jan 2014
Annual return made up to 21 December 2013 with full list of shareholders
|
|
|
18 Feb 2013
|
18 Feb 2013
Annual return made up to 21 December 2012 with full list of shareholders
|
|
|
10 Oct 2012
|
10 Oct 2012
Statement of capital following an allotment of shares on 21 September 2012
|
|
|
11 Jul 2012
|
11 Jul 2012
Termination of appointment of Mark Flynn as a director
|
|
|
11 Jul 2012
|
11 Jul 2012
Appointment of Mr Adam Laird as a director
|
|
|
11 Jul 2012
|
11 Jul 2012
Appointment of Mr Jeremy Paul Hartford-Tapp as a director
|
|
|
30 May 2012
|
30 May 2012
Registered office address changed from Unit 1a, the Newton Centre Thorverton Road, Matford Business P Exeter Devon EX2 8GN on 30 May 2012
|
|
|
05 Apr 2012
|
05 Apr 2012
Resolutions
|