|
|
03 Aug 2021
|
03 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
18 May 2021
|
18 May 2021
First Gazette notice for voluntary strike-off
|
|
|
11 May 2021
|
11 May 2021
Application to strike the company off the register
|
|
|
12 May 2020
|
12 May 2020
Confirmation statement made on 7 May 2020 with no updates
|
|
|
19 Dec 2019
|
19 Dec 2019
Termination of appointment of Steven Michael Kurlander as a director on 16 December 2019
|
|
|
08 May 2019
|
08 May 2019
Confirmation statement made on 7 May 2019 with no updates
|
|
|
02 Apr 2019
|
02 Apr 2019
Termination of appointment of Stephen Neil Mobbs as a director on 2 April 2019
|
|
|
08 May 2018
|
08 May 2018
Confirmation statement made on 7 May 2018 with no updates
|
|
|
09 May 2017
|
09 May 2017
Confirmation statement made on 7 May 2017 with updates
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
|
|
|
03 Aug 2015
|
03 Aug 2015
Registered office address changed from 13-14 Broad Street Oxford OX1 3BP to Oxam House 6 George Street Oxford OX1 2BW on 3 August 2015
|
|
|
20 May 2015
|
20 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
|
|
|
20 May 2015
|
20 May 2015
Register inspection address has been changed from King Charles House Park End Street Oxford OX1 1JD England to Oxam House 6 George Street Oxford Oxfordshire OX1 2BW
|
|
|
16 May 2014
|
16 May 2014
Annual return made up to 7 May 2014 with full list of shareholders
|
|
|
16 May 2014
|
16 May 2014
Register(s) moved to registered inspection location
|
|
|
15 May 2014
|
15 May 2014
Register inspection address has been changed
|
|
|
02 Oct 2013
|
02 Oct 2013
Current accounting period shortened from 31 May 2014 to 31 March 2014
|
|
|
07 May 2013
|
07 May 2013
Incorporation
|