|
|
01 Jun 2021
|
01 Jun 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Apr 2019
|
06 Apr 2019
Compulsory strike-off action has been suspended
|
|
|
02 Apr 2019
|
02 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
20 Aug 2018
|
20 Aug 2018
Registered office address changed from 1 Watlington Business Centre High Street Watlington Oxon OX49 5PH United Kingdom to The Annexe Kent Cottage Red Lion Lane Longwick, Princes Risborough Buckinghamshire HP27 9RF on 20 August 2018
|
|
|
04 Jul 2018
|
04 Jul 2018
Confirmation statement made on 30 April 2018 with no updates
|
|
|
03 Jul 2018
|
03 Jul 2018
Termination of appointment of Fiona Paterson as a director on 3 July 2018
|
|
|
27 Nov 2017
|
27 Nov 2017
Registered office address changed from C/O the Chiltern Partnership Couching House 41 Couching Street Watlington Oxfordshire OX49 5PX to 1 Watlington Business Centre High Street Watlington Oxon OX49 5PH on 27 November 2017
|
|
|
07 Jun 2017
|
07 Jun 2017
Confirmation statement made on 30 April 2017 with updates
|
|
|
24 Jan 2017
|
24 Jan 2017
Appointment of Ms Fiona Paterson as a director on 7 April 2016
|
|
|
20 Jun 2016
|
20 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
|
|
|
01 Jul 2015
|
01 Jul 2015
Annual return made up to 30 April 2015 with full list of shareholders
|
|
|
01 Jul 2015
|
01 Jul 2015
Registered office address changed from 8 Sycamore Close Watlington Oxfordshire OX49 5LN to C/O the Chiltern Partnership Couching House 41 Couching Street Watlington Oxfordshire OX49 5PX on 1 July 2015
|
|
|
01 Jul 2015
|
01 Jul 2015
Director's details changed for Mr Thomas Butler on 2 June 2015
|
|
|
21 Aug 2014
|
21 Aug 2014
Director's details changed for Mr Thomas Butler on 11 August 2014
|
|
|
21 Aug 2014
|
21 Aug 2014
Registered office address changed from 30 High Street Watlington Oxfordshire OX49 5PY England to 8 Sycamore Close Watlington Oxfordshire OX49 5LN on 21 August 2014
|
|
|
30 Apr 2014
|
30 Apr 2014
Incorporation
|