Total Documents | 91 |
---|
Total Pages | 471 |
---|
20 February 2024 | Final Gazette dissolved via voluntary strike-off |
---|---|
5 December 2023 | First Gazette notice for voluntary strike-off |
23 November 2023 | Application to strike the company off the register |
8 March 2023 | Confirmation statement made on 24 February 2023 with no updates |
11 August 2022 | Withdraw the company strike off application |
19 July 2022 | First Gazette notice for voluntary strike-off |
11 July 2022 | Application to strike the company off the register |
11 July 2022 | Total exemption full accounts made up to 31 March 2022 |
15 March 2022 | Confirmation statement made on 24 February 2022 with no updates |
10 June 2021 | Total exemption full accounts made up to 31 March 2021 |
8 March 2021 | Confirmation statement made on 24 February 2021 with no updates |
23 July 2020 | Accounts for a small company made up to 31 March 2020 |
3 March 2020 | Confirmation statement made on 24 February 2020 with no updates |
16 January 2020 | Accounts for a small company made up to 31 March 2019 |
12 December 2019 | Registered office address changed from 8 South Parade Oxford OX2 7JL England to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY on 12 December 2019 |
10 December 2019 | Director's details changed for Mr John Kain on 10 December 2019 |
31 October 2019 | Termination of appointment of Jos Luke Dewing as a director on 31 October 2019 |
31 October 2019 | Appointment of Mr John Kain as a director on 31 October 2019 |
31 October 2019 | Termination of appointment of David Anthony Yellow as a director on 31 October 2019 |
11 March 2019 | Confirmation statement made on 24 February 2019 with no updates |
2 August 2018 | Accounts for a small company made up to 31 March 2018 |
6 March 2018 | Confirmation statement made on 24 February 2018 with updates |
7 August 2017 | Accounts for a small company made up to 31 March 2017 |
7 August 2017 | Accounts for a small company made up to 31 March 2017 |
17 March 2017 | Confirmation statement made on 24 February 2017 with updates |
17 March 2017 | Confirmation statement made on 24 February 2017 with updates |
23 September 2016 | Termination of appointment of Michael John Birkett as a secretary on 12 September 2016 |
23 September 2016 | Registered office address changed from Frensham House Headley Road Leatherhead Surrey KT22 8PT to 8 South Parade Oxford OX2 7JL on 23 September 2016 |
23 September 2016 | Termination of appointment of Michael John Birkett as a secretary on 12 September 2016 |
23 September 2016 | Registered office address changed from Frensham House Headley Road Leatherhead Surrey KT22 8PT to 8 South Parade Oxford OX2 7JL on 23 September 2016 |
13 July 2016 | Accounts for a small company made up to 31 March 2016 |
13 July 2016 | Accounts for a small company made up to 31 March 2016 |
18 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
11 September 2015 | Director's details changed for Mr Jos Luke Dewing on 11 September 2015 |
11 September 2015 | Director's details changed for David Anthony Yellow on 11 September 2015 |
11 September 2015 | Director's details changed for David Anthony Yellow on 11 September 2015 |
11 September 2015 | Director's details changed for Mr Jos Luke Dewing on 11 September 2015 |
30 July 2015 | Appointment of Mr Jos Luke Dewing as a director on 1 May 2015 |
30 July 2015 | Appointment of Mr Jos Luke Dewing as a director on 1 May 2015 |
30 July 2015 | Appointment of Mr Jos Luke Dewing as a director on 1 May 2015 |
19 June 2015 | Accounts for a small company made up to 31 March 2015 |
19 June 2015 | Accounts for a small company made up to 31 March 2015 |
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 June 2014 | Accounts for a small company made up to 31 March 2014 |
27 June 2014 | Accounts for a small company made up to 31 March 2014 |
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
17 February 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 |
17 February 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 |
20 May 2013 | Accounts for a small company made up to 31 December 2012 |
20 May 2013 | Accounts for a small company made up to 31 December 2012 |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders |
21 May 2012 | Accounts for a small company made up to 31 December 2011 |
21 May 2012 | Accounts for a small company made up to 31 December 2011 |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders |
13 June 2011 | Accounts for a small company made up to 31 December 2010 |
13 June 2011 | Accounts for a small company made up to 31 December 2010 |
25 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders |
25 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 |
11 March 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 |
11 March 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 |
9 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders |
9 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders |
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
29 January 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
29 January 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
27 October 2009 | Particulars of a mortgage or charge / charge no: 2 |
27 October 2009 | Particulars of a mortgage or charge / charge no: 2 |
4 September 2009 | Particulars of a mortgage or charge / charge no: 1 |
4 September 2009 | Particulars of a mortgage or charge / charge no: 1 |
26 May 2009 | Ad 15/05/09\gbp si 99999@1=99999\gbp ic 1/100000\ |
26 May 2009 | Ad 15/05/09\gbp si 99999@1=99999\gbp ic 1/100000\ |
26 February 2009 | Secretary appointed michael john birkett |
26 February 2009 | Secretary appointed michael john birkett |
25 February 2009 | Registered office changed on 25/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
25 February 2009 | Appointment terminated director john cowdry |
25 February 2009 | Registered office changed on 25/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
25 February 2009 | Appointment terminated secretary london law secretarial LIMITED |
25 February 2009 | Appointment terminated director john cowdry |
25 February 2009 | Appointment terminated secretary london law secretarial LIMITED |
25 February 2009 | Director appointed david anthony yellow |
25 February 2009 | Director appointed david anthony yellow |
24 February 2009 | Incorporation |
24 February 2009 | Incorporation |