|
|
10 Oct 2024
|
10 Oct 2024
Final Gazette dissolved following liquidation
|
|
|
10 Jul 2024
|
10 Jul 2024
Return of final meeting in a Members' voluntary winding up
|
|
|
19 Mar 2024
|
19 Mar 2024
Declaration of solvency
|
|
|
07 Mar 2024
|
07 Mar 2024
Appointment of a voluntary liquidator
|
|
|
07 Mar 2024
|
07 Mar 2024
Resolutions
|
|
|
24 Jan 2024
|
24 Jan 2024
Change of details for Mr Paul John Dixon as a person with significant control on 24 January 2024
|
|
|
24 Jan 2024
|
24 Jan 2024
Change of details for Mr Luke Christopher Hollick as a person with significant control on 24 January 2024
|
|
|
24 Jan 2024
|
24 Jan 2024
Registered office address changed from 4 Elm Place Eynsham Oxon OX29 4BD to North Insolvency Ltd 264 Banbury Road Oxford OX2 7DY on 24 January 2024
|
|
|
20 Dec 2023
|
20 Dec 2023
Director's details changed for Mr Paul John Dixon on 1 December 2023
|
|
|
20 Dec 2023
|
20 Dec 2023
Change of details for Mr Paul John Dixon as a person with significant control on 1 December 2023
|
|
|
18 May 2023
|
18 May 2023
Confirmation statement made on 7 May 2023 with updates
|
|
|
18 May 2023
|
18 May 2023
Director's details changed for Mr Paul John Dixon on 24 April 2023
|
|
|
18 May 2023
|
18 May 2023
Change of details for Mr Paul John Dixon as a person with significant control on 24 April 2023
|
|
|
11 May 2022
|
11 May 2022
Confirmation statement made on 7 May 2022 with updates
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 7 May 2021 with updates
|
|
|
22 Jun 2020
|
22 Jun 2020
Change of details for Mr Luke Christopher Hollick as a person with significant control on 16 June 2020
|
|
|
22 Jun 2020
|
22 Jun 2020
Director's details changed for Mr Luke Christopher Hollick on 16 June 2020
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 7 May 2020 with updates
|
|
|
22 May 2019
|
22 May 2019
Confirmation statement made on 7 May 2019 with updates
|