|
|
18 May 2023
|
18 May 2023
Final Gazette dissolved following liquidation
|
|
|
18 Feb 2023
|
18 Feb 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
02 Feb 2022
|
02 Feb 2022
Statement of affairs
|
|
|
02 Feb 2022
|
02 Feb 2022
Registered office address changed from 264 Banbury Road Oxford OX2 7DY to 264 Banbury Road Oxford OX2 7DY on 2 February 2022
|
|
|
02 Feb 2022
|
02 Feb 2022
Appointment of a voluntary liquidator
|
|
|
02 Feb 2022
|
02 Feb 2022
Resolutions
|
|
|
26 Jan 2022
|
26 Jan 2022
Registered office address changed from 4 Turl Street Oxford OX1 3DQ United Kingdom to 264 Banbury Road Oxford OX2 7DY on 26 January 2022
|
|
|
22 Jul 2021
|
22 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
21 Jul 2021
|
21 Jul 2021
Confirmation statement made on 26 February 2021 with no updates
|
|
|
26 Jun 2021
|
26 Jun 2021
Compulsory strike-off action has been suspended
|
|
|
15 Jun 2021
|
15 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
09 Mar 2020
|
09 Mar 2020
Confirmation statement made on 26 February 2020 with no updates
|
|
|
04 Mar 2019
|
04 Mar 2019
Confirmation statement made on 26 February 2019 with no updates
|
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 26 February 2018 with no updates
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 26 February 2017 with updates
|
|
|
08 Mar 2016
|
08 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
|
|
|
12 May 2015
|
12 May 2015
Current accounting period extended from 28 February 2016 to 31 March 2016
|
|
|
26 Feb 2015
|
26 Feb 2015
Incorporation
|