|
|
14 Jan 2022
|
14 Jan 2022
Final Gazette dissolved following liquidation
|
|
|
14 Oct 2021
|
14 Oct 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
15 Jun 2021
|
15 Jun 2021
Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY on 15 June 2021
|
|
|
05 Jan 2021
|
05 Jan 2021
Liquidators' statement of receipts and payments to 11 December 2020
|
|
|
05 Mar 2020
|
05 Mar 2020
Removal of liquidator by court order
|
|
|
20 Dec 2019
|
20 Dec 2019
Registered office address changed from 1st Floor 145 Kensington Church Street London W8 7LP England to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 20 December 2019
|
|
|
19 Dec 2019
|
19 Dec 2019
Declaration of solvency
|
|
|
19 Dec 2019
|
19 Dec 2019
Appointment of a voluntary liquidator
|
|
|
19 Dec 2019
|
19 Dec 2019
Resolutions
|
|
|
29 Nov 2019
|
29 Nov 2019
Change of details for Mr Andrew Richard Gordon Troup as a person with significant control on 28 November 2019
|
|
|
29 Nov 2019
|
29 Nov 2019
Cessation of Elizabeth Troup as a person with significant control on 28 November 2019
|
|
|
30 Oct 2019
|
30 Oct 2019
Confirmation statement made on 25 October 2019 with no updates
|
|
|
28 Nov 2018
|
28 Nov 2018
Confirmation statement made on 25 October 2018 with no updates
|
|
|
28 Nov 2018
|
28 Nov 2018
Change of details for Mrs Elizabeth Troup as a person with significant control on 18 October 2018
|
|
|
28 Nov 2018
|
28 Nov 2018
Change of details for Mr Andrew Richard Gordon Troup as a person with significant control on 18 October 2018
|
|
|
01 Jun 2018
|
01 Jun 2018
Registered office address changed from 22 South Audley Street London W1K 2NY to 1st Floor 145 Kensington Church Street London W8 7LP on 1 June 2018
|
|
|
13 Nov 2017
|
13 Nov 2017
Confirmation statement made on 25 October 2017 with updates
|
|
|
14 Dec 2016
|
14 Dec 2016
Confirmation statement made on 25 October 2016 with updates
|
|
|
22 Dec 2015
|
22 Dec 2015
Annual return made up to 25 October 2015 with full list of shareholders
|
|
|
09 Dec 2014
|
09 Dec 2014
Annual return made up to 25 October 2014 with full list of shareholders
|