|
|
09 Aug 2022
|
09 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
24 May 2022
|
24 May 2022
First Gazette notice for voluntary strike-off
|
|
|
11 May 2022
|
11 May 2022
Application to strike the company off the register
|
|
|
23 Feb 2022
|
23 Feb 2022
Confirmation statement made on 12 February 2022 with no updates
|
|
|
09 Jun 2021
|
09 Jun 2021
Termination of appointment of Dawn Elizabeth Burden as a director on 4 June 2021
|
|
|
10 May 2021
|
10 May 2021
Secretary's details changed for Mr Andrew Philip Burden on 2 May 2021
|
|
|
10 May 2021
|
10 May 2021
Director's details changed for Mr Andrew Philip Burden on 2 April 2021
|
|
|
19 Feb 2021
|
19 Feb 2021
Confirmation statement made on 12 February 2021 with no updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Confirmation statement made on 12 February 2020 with no updates
|
|
|
20 Mar 2019
|
20 Mar 2019
Confirmation statement made on 12 February 2019 with no updates
|
|
|
20 Mar 2019
|
20 Mar 2019
Registered office address changed from 2 Pulteney Gardens Bath BA2 4HG England to 69 Hungerford Road Bath BA1 3BX on 20 March 2019
|
|
|
20 Feb 2018
|
20 Feb 2018
Confirmation statement made on 12 February 2018 with no updates
|
|
|
22 Apr 2017
|
22 Apr 2017
Confirmation statement made on 12 February 2017 with updates
|
|
|
18 Feb 2016
|
18 Feb 2016
Annual return made up to 12 February 2016 no member list
|
|
|
18 Feb 2016
|
18 Feb 2016
Director's details changed for Mr Andrew Philip Burden on 1 May 2015
|
|
|
18 Feb 2016
|
18 Feb 2016
Director's details changed for Mrs Dawn Elizabeth Burden on 1 May 2015
|
|
|
18 Feb 2016
|
18 Feb 2016
Secretary's details changed for Mr Andrew Philip Burden on 1 May 2015
|
|
|
01 Feb 2016
|
01 Feb 2016
Registered office address changed from 9 Horseshoe Walk Bath Avon BA2 6DE to 2 Pulteney Gardens Bath BA2 4HG on 1 February 2016
|