|
|
30 Jan 2024
|
30 Jan 2024
Final Gazette dissolved following liquidation
|
|
|
30 Oct 2023
|
30 Oct 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
22 Dec 2020
|
22 Dec 2020
Registered office address changed from Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 22 December 2020
|
|
|
11 Dec 2019
|
11 Dec 2019
Registered office address changed from Swallow Barn North Piddle Grafton Flyford Worcester WR7 4PS to Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on 11 December 2019
|
|
|
10 Dec 2019
|
10 Dec 2019
Appointment of a voluntary liquidator
|
|
|
10 Dec 2019
|
10 Dec 2019
Resolutions
|
|
|
10 Dec 2019
|
10 Dec 2019
Declaration of solvency
|
|
|
15 Nov 2019
|
15 Nov 2019
Confirmation statement made on 11 November 2019 with no updates
|
|
|
11 Oct 2019
|
11 Oct 2019
Termination of appointment of Elizabeth Claire Hudson as a director on 1 October 2019
|
|
|
11 Oct 2019
|
11 Oct 2019
Cessation of Elizabeth Claire Hudson as a person with significant control on 1 October 2019
|
|
|
11 Oct 2019
|
11 Oct 2019
Appointment of Mrs Claire Andrea Cook as a director on 11 October 2019
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 11 November 2018 with no updates
|
|
|
13 Nov 2017
|
13 Nov 2017
Confirmation statement made on 11 November 2017 with no updates
|
|
|
22 Nov 2016
|
22 Nov 2016
Confirmation statement made on 11 November 2016 with updates
|
|
|
25 Nov 2015
|
25 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
|
|
|
25 Nov 2014
|
25 Nov 2014
Annual return made up to 11 November 2014 with full list of shareholders
|
|
|
29 Nov 2013
|
29 Nov 2013
Annual return made up to 11 November 2013 with full list of shareholders
|
|
|
29 Nov 2013
|
29 Nov 2013
Registered office address changed from Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ on 29 November 2013
|