|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jun 2020
|
02 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
26 May 2020
|
26 May 2020
Application to strike the company off the register
|
|
|
05 Apr 2019
|
05 Apr 2019
Confirmation statement made on 22 February 2019 with no updates
|
|
|
03 Mar 2018
|
03 Mar 2018
Confirmation statement made on 22 February 2018 with no updates
|
|
|
28 Feb 2017
|
28 Feb 2017
Confirmation statement made on 22 February 2017 with updates
|
|
|
29 Feb 2016
|
29 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
|
|
|
28 Sep 2015
|
28 Sep 2015
Registered office address changed from 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY to The Farm Office, Hulse Ground Farm Little Faringdon Lechlade Gloucestershire GL7 3QR on 28 September 2015
|
|
|
14 May 2015
|
14 May 2015
Termination of appointment of Alasdair David Kirk as a director on 4 May 2015
|
|
|
19 Mar 2015
|
19 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
|
|
|
02 Oct 2014
|
02 Oct 2014
Appointment of Mr Alasdair Kirk as a director on 1 October 2014
|
|
|
02 Oct 2014
|
02 Oct 2014
Termination of appointment of John Henry Walker as a director on 1 October 2014
|
|
|
02 Oct 2014
|
02 Oct 2014
Director's details changed for Mr John Peter Stefano Holden on 1 October 2014
|
|
|
19 Mar 2014
|
19 Mar 2014
Annual return made up to 22 February 2014 with full list of shareholders
|
|
|
19 Mar 2014
|
19 Mar 2014
Appointment of Mr John Peter Stefano Holden as a secretary
|
|
|
21 Feb 2014
|
21 Feb 2014
Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 21 February 2014
|
|
|
15 Aug 2013
|
15 Aug 2013
Statement of capital following an allotment of shares on 11 July 2013
|
|
|
02 Aug 2013
|
02 Aug 2013
Appointment of Mr John Walker as a director
|
|
|
20 Jun 2013
|
20 Jun 2013
Certificate of change of name
|