|
|
19 Jan 2021
|
19 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Nov 2020
|
03 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
21 Oct 2020
|
21 Oct 2020
Application to strike the company off the register
|
|
|
05 Feb 2020
|
05 Feb 2020
Compulsory strike-off action has been discontinued
|
|
|
04 Feb 2020
|
04 Feb 2020
Confirmation statement made on 8 October 2019 with no updates
|
|
|
09 Nov 2019
|
09 Nov 2019
Compulsory strike-off action has been suspended
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
03 Nov 2018
|
03 Nov 2018
Compulsory strike-off action has been discontinued
|
|
|
02 Nov 2018
|
02 Nov 2018
Confirmation statement made on 8 October 2018 with updates
|
|
|
30 Oct 2018
|
30 Oct 2018
Registered office address changed from 8 King Edward Street Oxford OX1 4HL to St Michaels St. Michaels Clifton Banbury Oxfordshire OX15 0PA on 30 October 2018
|
|
|
02 Oct 2018
|
02 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
23 Oct 2017
|
23 Oct 2017
Confirmation statement made on 8 October 2017 with no updates
|
|
|
10 Nov 2016
|
10 Nov 2016
Confirmation statement made on 8 October 2016 with updates
|
|
|
27 Sep 2016
|
27 Sep 2016
Compulsory strike-off action has been discontinued
|
|
|
08 Sep 2016
|
08 Sep 2016
Resolutions
|
|
|
06 Sep 2016
|
06 Sep 2016
First Gazette notice for compulsory strike-off
|
|
|
20 Oct 2015
|
20 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
|
|
|
07 Oct 2015
|
07 Oct 2015
Registered office address changed from St Michaels Clifton Banbury Oxfordshire OX15 0PA United Kingdom to 8 King Edward Street Oxford OX1 4HL on 7 October 2015
|
|
|
07 Oct 2015
|
07 Oct 2015
Appointment of Mr David Mcalister Murray-Hundley as a director on 1 January 2015
|
|
|
16 Mar 2015
|
16 Mar 2015
Certificate of change of name
|