|
|
15 Nov 2016
|
15 Nov 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
22 Oct 2016
|
22 Oct 2016
Compulsory strike-off action has been suspended
|
|
|
30 Aug 2016
|
30 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
12 Mar 2016
|
12 Mar 2016
Compulsory strike-off action has been discontinued
|
|
|
08 Mar 2016
|
08 Mar 2016
First Gazette notice for compulsory strike-off
|
|
|
25 Jun 2015
|
25 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
|
|
|
24 Jun 2015
|
24 Jun 2015
Registered office address changed from Walton Paige Accountants 11 Lime Tree Mews 2 Lime Walk Oxford Oxfordshire OX3 7DZ to Frogden Barn Park Road Combe Witney Oxfordshire OX29 8NA on 24 June 2015
|
|
|
03 May 2014
|
03 May 2014
Compulsory strike-off action has been discontinued
|
|
|
02 May 2014
|
02 May 2014
Annual return made up to 26 March 2014 with full list of shareholders
|
|
|
08 Apr 2014
|
08 Apr 2014
First Gazette notice for compulsory strike-off
|
|
|
29 May 2013
|
29 May 2013
Termination of appointment of Timothy Marr as a director
|
|
|
03 Apr 2013
|
03 Apr 2013
Annual return made up to 26 March 2013 with full list of shareholders
|
|
|
09 May 2012
|
09 May 2012
Annual return made up to 26 March 2012 with full list of shareholders
|
|
|
24 Oct 2011
|
24 Oct 2011
Director's details changed for Mr Tim Shaw Marr on 17 October 2011
|
|
|
24 Oct 2011
|
24 Oct 2011
Director's details changed for Mrs Karen Marr on 17 October 2011
|
|
|
24 Oct 2011
|
24 Oct 2011
Registered office address changed from 8a Woodstock Road Oxford Oxon OX2 6HT on 24 October 2011
|
|
|
14 Jul 2011
|
14 Jul 2011
Annual return made up to 26 March 2011 with full list of shareholders
|
|
|
14 Jul 2011
|
14 Jul 2011
Director's details changed for Mrs Karen Marr on 1 October 2010
|
|
|
14 Jul 2011
|
14 Jul 2011
Director's details changed for Mr Tim Shaw Marr on 1 October 2010
|
|
|
14 Jul 2011
|
14 Jul 2011
Secretary's details changed for Mrs Karen Marr on 1 October 2010
|