|
|
27 Sep 2022
|
27 Sep 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jul 2022
|
12 Jul 2022
First Gazette notice for voluntary strike-off
|
|
|
05 Jul 2022
|
05 Jul 2022
Application to strike the company off the register
|
|
|
12 May 2022
|
12 May 2022
Confirmation statement made on 31 March 2022 with no updates
|
|
|
19 Apr 2021
|
19 Apr 2021
Confirmation statement made on 31 March 2021 with no updates
|
|
|
19 May 2020
|
19 May 2020
Confirmation statement made on 31 March 2020 with no updates
|
|
|
02 Aug 2019
|
02 Aug 2019
Satisfaction of charge 095192940005 in full
|
|
|
02 Aug 2019
|
02 Aug 2019
Satisfaction of charge 095192940004 in full
|
|
|
16 Jul 2019
|
16 Jul 2019
Registered office address changed from 7 Canada Close Banbury OX16 2RT England to 1 Canada Close Banbury OX16 2RT on 16 July 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Elect to keep the directors' register information on the public register
|
|
|
06 Jun 2019
|
06 Jun 2019
Registration of charge 095192940005, created on 4 June 2019
|
|
|
06 Jun 2019
|
06 Jun 2019
Registration of charge 095192940004, created on 4 June 2019
|
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 31 March 2019 with no updates
|
|
|
31 Aug 2018
|
31 Aug 2018
Registration of charge 095192940003, created on 20 August 2018
|
|
|
09 Apr 2018
|
09 Apr 2018
Confirmation statement made on 31 March 2018 with no updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Director's details changed for Mr Richard Alexander Graeme White on 9 April 2018
|
|
|
28 Mar 2018
|
28 Mar 2018
Registered office address changed from 13 Cedar Close Banbury Oxfordshire OX16 9HE United Kingdom to 7 Canada Close Banbury OX16 2RT on 28 March 2018
|
|
|
21 Aug 2017
|
21 Aug 2017
Registration of charge 095192940002, created on 21 August 2017
|
|
|
21 Aug 2017
|
21 Aug 2017
Registration of charge 095192940001, created on 21 August 2017
|