Total Documents | 21 |
---|
Total Pages | 63 |
---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off |
25 November 2014 | First Gazette notice for voluntary strike-off |
25 November 2014 | First Gazette notice for voluntary strike-off |
14 November 2014 | Application to strike the company off the register |
14 November 2014 | Application to strike the company off the register |
16 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
1 April 2014 | Registered office address changed from Prama House 267 Banbury Road Summertown Oxford Oxfordshire OX2 7HT England on 1 April 2014 |
1 April 2014 | Registered office address changed from Prama House 267 Banbury Road Summertown Oxford Oxfordshire OX2 7HT England on 1 April 2014 |
1 April 2014 | Registered office address changed from Prama House 267 Banbury Road Summertown Oxford Oxfordshire OX2 7HT England on 1 April 2014 |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
16 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders |
16 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders |
16 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders |
6 July 2012 | Appointment of Mr Simon Henry Fisher as a director on 15 June 2012 |
6 July 2012 | Appointment of Mr Simon Henry Fisher as a director on 15 June 2012 |
6 June 2012 | Incorporation
|
6 June 2012 | Incorporation
|