- Company Overview for ONEBICESTER C.I.C. (11091833)
- Filing history for ONEBICESTER C.I.C. (11091833)
- People for ONEBICESTER C.I.C. (11091833)
- Registers for ONEBICESTER C.I.C. (11091833)
- More for ONEBICESTER C.I.C. (11091833)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2024 | DS01 | Application to strike the company off the register | |
13 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
13 Dec 2023 | AD01 | Registered office address changed from 25 Shannon Road Bicester OX26 2RJ England to Perch Unit 2 Franklins House Wesley Lane Bicester Oxfordshire OX26 6JU on 13 December 2023 | |
01 Dec 2023 | CH01 | Director's details changed for Mr Jason Paul Slaymaker on 20 November 2023 | |
10 May 2023 | TM02 | Termination of appointment of Samantha Vaughan as a secretary on 10 May 2023 | |
05 May 2023 | TM01 | Termination of appointment of Stephanie Wright as a director on 1 May 2023 | |
01 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
11 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 May 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
29 Sep 2020 | CH01 | Director's details changed for Mr Jason Paul Slaymaker on 29 September 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jan 2019 | AP01 | Appointment of Mrs Stephanie Wright as a director on 1 January 2019 | |
05 Jan 2019 | AD01 | Registered office address changed from 8 Hamilton Close Bicester Oxfordshire OX26 2HX to 25 Shannon Road Bicester OX26 2RJ on 5 January 2019 | |
05 Jan 2019 | TM01 | Termination of appointment of Jane Beedell as a director on 31 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
01 Dec 2017 | CICINC | Incorporation of a Community Interest Company |