|
|
22 Jun 2021
|
22 Jun 2021
Final Gazette dissolved following liquidation
|
|
|
23 Mar 2021
|
23 Mar 2021
Administrator's progress report
|
|
|
22 Mar 2021
|
22 Mar 2021
Administrator's progress report
|
|
|
22 Mar 2021
|
22 Mar 2021
Notice of move from Administration to Dissolution
|
|
|
06 Nov 2020
|
06 Nov 2020
Registered office address changed from Unit 4 Camelot Court Somerton Business Park Bancombe Road Somerton Somerset TA11 6SB to 14 Queen Square Bath BA1 2HN on 6 November 2020
|
|
|
28 Oct 2020
|
28 Oct 2020
Administrator's progress report
|
|
|
19 May 2020
|
19 May 2020
Notice of deemed approval of proposals
|
|
|
14 Apr 2020
|
14 Apr 2020
Statement of affairs with form AM02SOA
|
|
|
09 Apr 2020
|
09 Apr 2020
Statement of administrator's proposal
|
|
|
31 Mar 2020
|
31 Mar 2020
Appointment of an administrator
|
|
|
28 Jan 2020
|
28 Jan 2020
Statement of capital following an allotment of shares on 27 January 2020
|
|
|
13 Dec 2019
|
13 Dec 2019
Notification of Linda Lillian Sambell as a person with significant control on 13 December 2019
|
|
|
13 Dec 2019
|
13 Dec 2019
Notification of a person with significant control statement
|
|
|
17 Sep 2019
|
17 Sep 2019
Confirmation statement made on 24 August 2019 with no updates
|
|
|
13 Feb 2019
|
13 Feb 2019
Satisfaction of charge 2 in full
|
|
|
13 Feb 2019
|
13 Feb 2019
Satisfaction of charge 5 in full
|
|
|
13 Feb 2019
|
13 Feb 2019
Satisfaction of charge 4 in full
|
|
|
06 Feb 2019
|
06 Feb 2019
Satisfaction of charge 029616420006 in full
|
|
|
04 Feb 2019
|
04 Feb 2019
Registration of charge 029616420008, created on 31 January 2019
|
|
|
03 Oct 2018
|
03 Oct 2018
Registration of charge 029616420007, created on 25 September 2018
|
|
|
02 Oct 2018
|
02 Oct 2018
Confirmation statement made on 24 August 2018 with no updates
|
|
|
28 Sep 2017
|
28 Sep 2017
Confirmation statement made on 24 August 2017 with no updates
|