|
|
26 Jan 2026
|
26 Jan 2026
Liquidators' statement of receipts and payments to 24 November 2025
|
|
|
13 Aug 2025
|
13 Aug 2025
Appointment of a voluntary liquidator
|
|
|
13 Aug 2025
|
13 Aug 2025
Removal of liquidator by court order
|
|
|
05 Jun 2025
|
05 Jun 2025
Registered office address changed from Forvis Mazars Llp 90 Victoria Street Bristol BS1 6DP to Floor 8 Assembly Building C Cheese Lane Bristol BS2 0JJ on 5 June 2025
|
|
|
23 Jan 2025
|
23 Jan 2025
Liquidators' statement of receipts and payments to 24 November 2024
|
|
|
21 Jul 2024
|
21 Jul 2024
Registered office address changed from C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP United Kingdom to Forvis Mazars Llp 90 Victoria Street Bristol BS1 6DP on 21 July 2024
|
|
|
24 Jan 2024
|
24 Jan 2024
Liquidators' statement of receipts and payments to 24 November 2023
|
|
|
08 Mar 2023
|
08 Mar 2023
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
27 Jan 2023
|
27 Jan 2023
Liquidators' statement of receipts and payments to 24 November 2022
|
|
|
15 Apr 2022
|
15 Apr 2022
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
01 Dec 2021
|
01 Dec 2021
Appointment of a voluntary liquidator
|
|
|
01 Dec 2021
|
01 Dec 2021
Resolutions
|
|
|
01 Dec 2021
|
01 Dec 2021
Statement of affairs
|
|
|
24 Nov 2021
|
24 Nov 2021
Registered office address changed from 14 Queen Square Bath BA1 2HN United Kingdom to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 24 November 2021
|
|
|
30 Sep 2021
|
30 Sep 2021
Previous accounting period extended from 30 September 2020 to 31 March 2021
|
|
|
27 Apr 2021
|
27 Apr 2021
Satisfaction of charge 7 in full
|
|
|
01 Mar 2021
|
01 Mar 2021
Confirmation statement made on 21 January 2021 with no updates
|
|
|
20 Feb 2020
|
20 Feb 2020
Resolutions
|
|
|
28 Jan 2020
|
28 Jan 2020
Confirmation statement made on 21 January 2020 with updates
|
|
|
17 Jul 2019
|
17 Jul 2019
Registered office address changed from 20 Clothier Road Brislington Bristol BS4 5PS to 14 Queen Square Bath BA1 2HN on 17 July 2019
|
|
|
03 Jul 2019
|
03 Jul 2019
Appointment of Mr Gareth Mark Hamer as a director on 3 July 2019
|
|
|
03 Jul 2019
|
03 Jul 2019
Termination of appointment of Zachary Tom Fabian Ware as a director on 3 July 2019
|
|
|
03 Jul 2019
|
03 Jul 2019
Termination of appointment of Lucy Gardner as a director on 3 July 2019
|
|
|
03 Jul 2019
|
03 Jul 2019
Notification of Ecotec Partners Limited as a person with significant control on 3 July 2019
|