|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Oct 2020
|
13 Oct 2020
Voluntary strike-off action has been suspended
|
|
|
29 Jan 2020
|
29 Jan 2020
Voluntary strike-off action has been suspended
|
|
|
14 Jan 2020
|
14 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
03 Jan 2020
|
03 Jan 2020
Application to strike the company off the register
|
|
|
05 Jul 2019
|
05 Jul 2019
Confirmation statement made on 5 July 2019 with updates
|
|
|
05 Oct 2018
|
05 Oct 2018
Statement of capital following an allotment of shares on 1 October 2018
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 27 June 2018 with no updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Confirmation statement made on 27 June 2017 with updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Notification of Antoine Chretien as a person with significant control on 1 January 2017
|
|
|
03 Nov 2016
|
03 Nov 2016
Registered office address changed from 1 Windmill Road Headington Oxford Oxfordshire OX3 7BL to 5 Upper High Street Tetsworth Oxfordshire OX9 7AB on 3 November 2016
|
|
|
27 Jun 2016
|
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
|
|
|
29 Jun 2015
|
29 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
|
|
|
15 Jul 2014
|
15 Jul 2014
Annual return made up to 18 June 2014 with full list of shareholders
|
|
|
27 Jul 2013
|
27 Jul 2013
Registered office address changed from the Swan 5 Upper High Street Tetsworth Oxfordshire OX9 7AB England on 27 July 2013
|
|
|
18 Jun 2013
|
18 Jun 2013
Incorporation
|