|
|
10 Mar 2026
|
10 Mar 2026
First Gazette notice for voluntary strike-off
|
|
|
27 Feb 2026
|
27 Feb 2026
Application to strike the company off the register
|
|
|
18 Mar 2025
|
18 Mar 2025
Confirmation statement made on 13 February 2025 with no updates
|
|
|
28 Feb 2024
|
28 Feb 2024
Cessation of Jayne Ruth Barber as a person with significant control on 31 January 2024
|
|
|
28 Feb 2024
|
28 Feb 2024
Confirmation statement made on 13 February 2024 with updates
|
|
|
19 Feb 2024
|
19 Feb 2024
Termination of appointment of Jayne Ruth Barber as a director on 31 January 2024
|
|
|
19 Feb 2024
|
19 Feb 2024
Termination of appointment of Virginia Jane Staples as a secretary on 31 January 2024
|
|
|
23 Feb 2023
|
23 Feb 2023
Confirmation statement made on 13 February 2023 with updates
|
|
|
24 Feb 2022
|
24 Feb 2022
Confirmation statement made on 13 February 2022 with no updates
|
|
|
23 Feb 2022
|
23 Feb 2022
Registered office address changed from North Barn Featherbed Court Mixbury Brackley NN13 5RN United Kingdom to 85 East Street Fritwell Bicester OX27 7QF on 23 February 2022
|
|
|
23 Feb 2021
|
23 Feb 2021
Confirmation statement made on 13 February 2021 with no updates
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 13 February 2020 with no updates
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 13 February 2019 with no updates
|
|
|
28 Feb 2018
|
28 Feb 2018
Confirmation statement made on 13 February 2018 with no updates
|
|
|
27 Feb 2017
|
27 Feb 2017
Confirmation statement made on 13 February 2017 with updates
|