|
|
03 Apr 2018
|
03 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Jan 2018
|
17 Jan 2018
Statement of capital on 17 January 2018
|
|
|
16 Jan 2018
|
16 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
03 Jan 2018
|
03 Jan 2018
Application to strike the company off the register
|
|
|
02 Jan 2018
|
02 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
30 Nov 2017
|
30 Nov 2017
Statement by Directors
|
|
|
30 Nov 2017
|
30 Nov 2017
Solvency Statement dated 19/10/17
|
|
|
30 Nov 2017
|
30 Nov 2017
Resolutions
|
|
|
22 Mar 2017
|
22 Mar 2017
Registered office address changed from Suite C 1st Floor, Hinksey Court, West Way, Botley Oxford Oxfordshire OX2 9JU England to 3 Chartwell Drive Charlbury Chipping Norton OX7 3RH on 22 March 2017
|
|
|
22 Jan 2017
|
22 Jan 2017
Confirmation statement made on 17 January 2017 with updates
|
|
|
18 Sep 2016
|
18 Sep 2016
Registered office address changed from 7 Bertie Road Cumnor Oxford OX2 9PS to Suite C 1st Floor, Hinksey Court, West Way, Botley Oxford Oxfordshire OX2 9JU on 18 September 2016
|
|
|
23 Feb 2016
|
23 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
|
|
|
20 Jan 2015
|
20 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
|
|
|
28 Aug 2014
|
28 Aug 2014
Statement of capital following an allotment of shares on 26 August 2014
|
|
|
19 Aug 2014
|
19 Aug 2014
Second filing of SH01 previously delivered to Companies House
|
|
|
05 Apr 2014
|
05 Apr 2014
Statement of capital following an allotment of shares on 5 April 2014
|
|
|
11 Feb 2014
|
11 Feb 2014
Registered office address changed from 31 Theresa Road London W6 9AQ on 11 February 2014
|
|
|
27 Jan 2014
|
27 Jan 2014
Annual return made up to 17 January 2014 with full list of shareholders
|
|
|
19 Mar 2013
|
19 Mar 2013
Particulars of variation of rights attached to shares
|
|
|
17 Jan 2013
|
17 Jan 2013
Incorporation
|