|
|
06 Aug 2024
|
06 Aug 2024
Voluntary strike-off action has been suspended
|
|
|
16 Jul 2024
|
16 Jul 2024
First Gazette notice for voluntary strike-off
|
|
|
03 Jul 2024
|
03 Jul 2024
Application to strike the company off the register
|
|
|
10 Apr 2024
|
10 Apr 2024
Registration of charge 099627060001, created on 20 March 2024
|
|
|
23 Feb 2024
|
23 Feb 2024
Confirmation statement made on 18 February 2024 with no updates
|
|
|
22 Feb 2023
|
22 Feb 2023
Confirmation statement made on 18 February 2023 with no updates
|
|
|
18 Feb 2022
|
18 Feb 2022
Confirmation statement made on 18 February 2022 with no updates
|
|
|
16 Aug 2021
|
16 Aug 2021
Registered office address changed from 4 Queens Crescent Clanfield Bampton OX18 2RP England to 4 Queens Crescent Clanfield Bampton OX18 2RP on 16 August 2021
|
|
|
16 Aug 2021
|
16 Aug 2021
Registered office address changed from 4 Moonraker Lane Market Square Bampton OX18 2JH England to 4 Queens Crescent Clanfield Bampton OX18 2RP on 16 August 2021
|
|
|
16 Aug 2021
|
16 Aug 2021
Elect to keep the directors' residential address register information on the public register
|
|
|
18 Feb 2021
|
18 Feb 2021
Confirmation statement made on 18 February 2021 with no updates
|
|
|
18 Feb 2021
|
18 Feb 2021
Change of details for Mr Shuan Anhtony Mullis as a person with significant control on 18 February 2021
|
|
|
18 Feb 2020
|
18 Feb 2020
Confirmation statement made on 18 February 2020 with no updates
|
|
|
29 Oct 2019
|
29 Oct 2019
Confirmation statement made on 18 February 2019 with no updates
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 20 January 2019 with updates
|
|
|
03 May 2018
|
03 May 2018
Director's details changed for Mr Shaun Mullis on 1 April 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 20 January 2018 with no updates
|
|
|
24 Oct 2017
|
24 Oct 2017
Registered office address changed from 8 Bowling Green Close Bampton OX18 2NJ United Kingdom to 4 Moonraker Lane Market Square Bampton OX18 2JH on 24 October 2017
|