|
|
23 Oct 2018
|
23 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Aug 2018
|
07 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
25 Jul 2018
|
25 Jul 2018
Application to strike the company off the register
|
|
|
06 Jun 2018
|
06 Jun 2018
Confirmation statement made on 29 May 2018 with updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Notification of Robert John Ashton as a person with significant control on 11 October 2017
|
|
|
20 Oct 2017
|
20 Oct 2017
Appointment of Robert John Ashton as a director on 11 October 2017
|
|
|
20 Oct 2017
|
20 Oct 2017
Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 10 Brick Street Mayfair London W1J 7HQ on 20 October 2017
|
|
|
07 Jun 2017
|
07 Jun 2017
Secretary's details changed for Clark Howes Business Services Limited on 8 May 2017
|
|
|
07 Jun 2017
|
07 Jun 2017
Confirmation statement made on 29 May 2017 with updates
|
|
|
15 Jun 2016
|
15 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
|
|
|
06 Oct 2015
|
06 Oct 2015
Second filing of AR01 previously delivered to Companies House made up to 29 May 2015
|
|
|
11 Jun 2015
|
11 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
|
|
|
10 Jan 2015
|
10 Jan 2015
Registration of charge 080876530001, created on 31 December 2014
|
|
|
01 Jul 2014
|
01 Jul 2014
Annual return made up to 29 May 2014 with full list of shareholders
|
|
|
11 Nov 2013
|
11 Nov 2013
Previous accounting period extended from 31 May 2013 to 31 August 2013
|
|
|
09 Sep 2013
|
09 Sep 2013
Director's details changed for Mr Iain David Mckenzie on 6 September 2013
|
|
|
20 Jun 2013
|
20 Jun 2013
Annual return made up to 29 May 2013 with full list of shareholders
|
|
|
29 May 2012
|
29 May 2012
Incorporation
|