|
|
22 Aug 2023
|
22 Aug 2023
Final Gazette dissolved following liquidation
|
|
|
22 May 2023
|
22 May 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
12 Aug 2022
|
12 Aug 2022
Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to 264 Banbury Road Oxford OX2 7DY on 12 August 2022
|
|
|
12 Aug 2022
|
12 Aug 2022
Appointment of a voluntary liquidator
|
|
|
12 Aug 2022
|
12 Aug 2022
Resolutions
|
|
|
12 Aug 2022
|
12 Aug 2022
Statement of affairs
|
|
|
27 Jul 2022
|
27 Jul 2022
Registered office address changed from Jj's Car Wash Ltd, Kassam Stadium Grenoble Road Oxford OX4 4XP England to 264 Banbury Road Oxford OX2 7DY on 27 July 2022
|
|
|
06 Apr 2022
|
06 Apr 2022
Confirmation statement made on 24 March 2022 with no updates
|
|
|
30 Sep 2021
|
30 Sep 2021
Change of details for Mr Jaims Burns as a person with significant control on 1 May 2021
|
|
|
30 Sep 2021
|
30 Sep 2021
Change of details for Mr James Alexander Fallon as a person with significant control on 27 September 2021
|
|
|
28 Sep 2021
|
28 Sep 2021
Registered office address changed from North Barn Bakers Lane Brightwell-Cum-Sotwell Wallingford OX10 0PU United Kingdom to Jj's Car Wash Ltd, Kassam Stadium Grenoble Road Oxford OX4 4XP on 28 September 2021
|
|
|
07 Apr 2021
|
07 Apr 2021
Confirmation statement made on 24 March 2021 with updates
|
|
|
20 Jan 2021
|
20 Jan 2021
Notification of Jaims Burns as a person with significant control on 1 May 2019
|
|
|
27 Mar 2020
|
27 Mar 2020
Confirmation statement made on 24 March 2020 with no updates
|
|
|
01 May 2019
|
01 May 2019
Appointment of Mr Jaims Burns as a director on 1 May 2019
|
|
|
25 Mar 2019
|
25 Mar 2019
Incorporation
|