|
|
22 Mar 2022
|
22 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jan 2022
|
04 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
23 Dec 2021
|
23 Dec 2021
Application to strike the company off the register
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 5 March 2021 with no updates
|
|
|
05 Mar 2020
|
05 Mar 2020
Confirmation statement made on 5 March 2020 with no updates
|
|
|
07 Mar 2019
|
07 Mar 2019
Confirmation statement made on 6 March 2019 with no updates
|
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 6 March 2018 with no updates
|
|
|
21 Mar 2017
|
21 Mar 2017
Confirmation statement made on 11 March 2017 with updates
|
|
|
08 Nov 2016
|
08 Nov 2016
Termination of appointment of Leigh Alan Took as a director on 1 November 2016
|
|
|
27 Mar 2016
|
27 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
|
|
|
04 Apr 2015
|
04 Apr 2015
Annual return made up to 11 March 2015 with full list of shareholders
|
|
|
04 Apr 2015
|
04 Apr 2015
Register inspection address has been changed from 580 East Side Complex Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH England to 70 East Street Thame Oxfordshire OX9 3JS
|
|
|
25 Mar 2014
|
25 Mar 2014
Annual return made up to 11 March 2014 with full list of shareholders
|
|
|
25 Mar 2014
|
25 Mar 2014
Register(s) moved to registered inspection location
|
|
|
25 Mar 2014
|
25 Mar 2014
Register inspection address has been changed
|
|
|
04 Apr 2013
|
04 Apr 2013
Appointment of Mr Leigh Took as a director
|
|
|
11 Mar 2013
|
11 Mar 2013
Incorporation
|