|
|
12 Nov 2025
|
12 Nov 2025
Final Gazette dissolved following liquidation
|
|
|
12 Aug 2025
|
12 Aug 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
15 May 2025
|
15 May 2025
Liquidators' statement of receipts and payments to 14 March 2025
|
|
|
10 Jun 2024
|
10 Jun 2024
Liquidators' statement of receipts and payments to 14 March 2024
|
|
|
27 Mar 2023
|
27 Mar 2023
Registered office address changed from Church Farm Barns Copson Lane Stadhampton Oxon OX44 7TZ England to First Floor, the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA on 27 March 2023
|
|
|
27 Mar 2023
|
27 Mar 2023
Appointment of a voluntary liquidator
|
|
|
27 Mar 2023
|
27 Mar 2023
Resolutions
|
|
|
27 Mar 2023
|
27 Mar 2023
Declaration of solvency
|
|
|
12 Aug 2022
|
12 Aug 2022
Confirmation statement made on 31 July 2022 with no updates
|
|
|
30 May 2022
|
30 May 2022
Previous accounting period extended from 31 August 2021 to 30 November 2021
|
|
|
11 Aug 2021
|
11 Aug 2021
Confirmation statement made on 31 July 2021 with updates
|
|
|
10 Apr 2021
|
10 Apr 2021
Change of share class name or designation
|
|
|
03 Sep 2020
|
03 Sep 2020
Confirmation statement made on 31 July 2020 with no updates
|
|
|
26 May 2020
|
26 May 2020
Director's details changed for Mr Jeff Wood on 14 May 2020
|
|
|
26 May 2020
|
26 May 2020
Director's details changed for Mrs Stephanie Hewett on 14 May 2020
|
|
|
26 May 2020
|
26 May 2020
Change of details for Mr Jeff Wood as a person with significant control on 14 May 2020
|
|
|
29 Apr 2020
|
29 Apr 2020
Registered office address changed from Unit 13, Bushells Business Estate Lester Way Wallingford OX10 9DD United Kingdom to Church Farm Barns Copson Lane Stadhampton Oxon OX44 7TZ on 29 April 2020
|
|
|
08 Aug 2019
|
08 Aug 2019
Confirmation statement made on 31 July 2019 with no updates
|
|
|
13 Aug 2018
|
13 Aug 2018
Confirmation statement made on 31 July 2018 with no updates
|
|
|
01 Aug 2017
|
01 Aug 2017
Incorporation
|