|
|
10 Mar 2023
|
10 Mar 2023
Compulsory strike-off action has been suspended
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
21 Dec 2022
|
21 Dec 2022
Confirmation statement made on 8 June 2022 with no updates
|
|
|
22 Apr 2022
|
22 Apr 2022
Compulsory strike-off action has been discontinued
|
|
|
21 Apr 2022
|
21 Apr 2022
Confirmation statement made on 8 June 2021 with updates
|
|
|
21 Apr 2022
|
21 Apr 2022
Confirmation statement made on 8 June 2020 with updates
|
|
|
13 Apr 2022
|
13 Apr 2022
Notification of Sonya Fink as a person with significant control on 6 April 2016
|
|
|
13 Apr 2022
|
13 Apr 2022
Cessation of Jonathan Arieh Fink as a person with significant control on 6 April 2016
|
|
|
13 Apr 2022
|
13 Apr 2022
Registered office address changed from Central Office Cobweb Buildings the Lane Lyford Oxfordshire OX12 0EE to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY on 13 April 2022
|
|
|
12 Dec 2020
|
12 Dec 2020
Compulsory strike-off action has been suspended
|
|
|
17 Nov 2020
|
17 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
10 Jun 2019
|
10 Jun 2019
Confirmation statement made on 8 June 2019 with no updates
|
|
|
08 Jun 2018
|
08 Jun 2018
Confirmation statement made on 8 June 2018 with updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Confirmation statement made on 25 June 2017 with no updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Notification of Jonathan Arieh Fink as a person with significant control on 6 April 2016
|
|
|
27 Jun 2017
|
27 Jun 2017
Notification of Jonathan Arieh Fink as a person with significant control on 6 April 2016
|
|
|
30 Jun 2016
|
30 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
|
|
|
30 Jun 2016
|
30 Jun 2016
Director's details changed for Mr Jonathan Arieh Fink on 15 August 2015
|
|
|
25 Jun 2015
|
25 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
|