|
|
24 Nov 2020
|
24 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Apr 2020
|
15 Apr 2020
Voluntary strike-off action has been suspended
|
|
|
24 Mar 2020
|
24 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
13 Mar 2020
|
13 Mar 2020
Application to strike the company off the register
|
|
|
13 Mar 2020
|
13 Mar 2020
Satisfaction of charge 101149540001 in full
|
|
|
28 Feb 2020
|
28 Feb 2020
Notification of Benjamin Richard Prior as a person with significant control on 28 February 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Termination of appointment of Spencer Charles Burnham as a director on 27 February 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Appointment of Mr Benjamin Richard Prior as a director on 27 February 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Cessation of Spencer Charles Burnham as a person with significant control on 27 February 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Registered office address changed from Beechwood House Church Lane Evenley Brackley NN13 5SG England to 115P Olympic Avenue Milton Abingdon OX14 4SA on 28 February 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Director's details changed for Mr Spencer Charles Burnham on 27 February 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Registered office address changed from 115P Olympic Avenue Milton Abingdon OX14 4SA England to Beechwood House Church Lane Evenley Brackley NN13 5SG on 27 February 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Cessation of Benjamin Prior as a person with significant control on 27 February 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Termination of appointment of Benjamin Richard Prior as a director on 27 February 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Cessation of Anthony Patrick Wehby as a person with significant control on 27 February 2020
|
|
|
27 Sep 2019
|
27 Sep 2019
Termination of appointment of Anthony Patrick Wehby as a director on 27 September 2019
|
|
|
27 Aug 2019
|
27 Aug 2019
Director's details changed for Mr Benjamin Richard Prior on 27 August 2019
|
|
|
27 Aug 2019
|
27 Aug 2019
Change of details for Mr Benjamin Prior as a person with significant control on 27 August 2019
|
|
|
27 Aug 2019
|
27 Aug 2019
Registered office address changed from Kentle Wood House Browns Road Daventry Northamptonshire NN11 4NS England to 115P Olympic Avenue Milton Abingdon OX14 4SA on 27 August 2019
|
|
|
15 Apr 2019
|
15 Apr 2019
Confirmation statement made on 9 April 2019 with no updates
|
|
|
15 Aug 2018
|
15 Aug 2018
Registration of charge 101149540001, created on 9 August 2018
|
|
|
13 Jul 2018
|
13 Jul 2018
Registered office address changed from Peterbridge House 3 the Lakes Northampton NN4 7HB England to Kentle Wood House Browns Road Daventry Northamptonshire NN11 4NS on 13 July 2018
|
|
|
10 Apr 2018
|
10 Apr 2018
Confirmation statement made on 9 April 2018 with no updates
|