|
|
18 May 2025
|
18 May 2025
Final Gazette dissolved following liquidation
|
|
|
18 Feb 2025
|
18 Feb 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
17 Apr 2024
|
17 Apr 2024
Liquidators' statement of receipts and payments to 8 February 2024
|
|
|
15 Apr 2023
|
15 Apr 2023
Liquidators' statement of receipts and payments to 8 February 2023
|
|
|
24 Feb 2023
|
24 Feb 2023
Satisfaction of charge 1 in full
|
|
|
12 Apr 2022
|
12 Apr 2022
Liquidators' statement of receipts and payments to 8 February 2022
|
|
|
01 Apr 2021
|
01 Apr 2021
Liquidators' statement of receipts and payments to 8 February 2021
|
|
|
23 Apr 2020
|
23 Apr 2020
Liquidators' statement of receipts and payments to 8 February 2020
|
|
|
18 Apr 2019
|
18 Apr 2019
Liquidators' statement of receipts and payments to 8 February 2019
|
|
|
23 Feb 2018
|
23 Feb 2018
Registered office address changed from , First Floor, Templeback 10 Temple Back, Bristol, BS1 6FL, England to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA on 23 February 2018
|
|
|
21 Feb 2018
|
21 Feb 2018
Statement of affairs
|
|
|
21 Feb 2018
|
21 Feb 2018
Appointment of a voluntary liquidator
|
|
|
21 Feb 2018
|
21 Feb 2018
Resolutions
|
|
|
06 Sep 2017
|
06 Sep 2017
Registered office address changed from , 21 st Thomas Street, Bristol, BS1 6JS to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA on 6 September 2017
|
|
|
06 May 2015
|
06 May 2015
Voluntary strike-off action has been suspended
|
|
|
17 Mar 2015
|
17 Mar 2015
First Gazette notice for voluntary strike-off
|
|
|
09 Mar 2015
|
09 Mar 2015
Application to strike the company off the register
|
|
|
30 Jul 2014
|
30 Jul 2014
Previous accounting period extended from 31 March 2014 to 31 May 2014
|
|
|
28 Mar 2014
|
28 Mar 2014
Annual return made up to 11 March 2014 with full list of shareholders
|
|
|
12 Sep 2013
|
12 Sep 2013
Certificate of change of name
|