ABDUCTED ANGELS

08237533
GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OX15 6HW

Documents

Documents
Date Category Description Pages
03 Apr 2018 gazette Gazette Dissolved Compulsory 1 Buy now
11 Nov 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2016 officers Termination of appointment of director (Thomas Henry Stanton) 1 Buy now
05 Aug 2016 accounts Annual Accounts 13 Buy now
18 Jul 2016 officers Termination of appointment of director (Jason William Lenehan) 1 Buy now
29 Oct 2015 officers Change of particulars for director (Mr Thomas Henry Stanton) 2 Buy now
29 Oct 2015 officers Change of particulars for director (Mr Sean Lee Felton) 2 Buy now
23 Oct 2015 annual-return Annual Return 3 Buy now
22 Oct 2015 annual-return Annual Return 4 Buy now
07 Oct 2015 accounts Annual Accounts 8 Buy now
06 Oct 2015 officers Appointment of director (Ms Sarah Louise Taylor) 2 Buy now
28 Sep 2015 officers Appointment of director (Mr Jason William Lenehan) 2 Buy now
15 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Sep 2015 accounts Annual Accounts 13 Buy now
02 Sep 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jul 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
21 Nov 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
21 Oct 2014 gazette Gazette Notice Compulsory 1 Buy now
29 Nov 2013 officers Termination of appointment of director (Rachael Shalloe) 1 Buy now
29 Nov 2013 officers Termination of appointment of director (Michelle Steventon) 1 Buy now
17 Oct 2013 officers Appointment of director (Rachael Shalloe) 3 Buy now
17 Oct 2013 officers Appointment of director (Michelle Steventon) 3 Buy now
14 Oct 2013 annual-return Annual Return 3 Buy now
14 Oct 2013 officers Termination of appointment of secretary (Liza Larkin) 1 Buy now
10 Oct 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Oct 2013 resolution Resolution 21 Buy now
15 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2012 miscellaneous Miscellaneous 2 Buy now
16 Oct 2012 change-of-name Certificate Change Of Name Company 2 Buy now
16 Oct 2012 change-of-name Change Of Name Notice 2 Buy now
02 Oct 2012 incorporation Incorporation Company 23 Buy now