|
|
02 May 2024
|
02 May 2024
Final Gazette dissolved following liquidation
|
|
|
02 Feb 2024
|
02 Feb 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Nov 2023
|
01 Nov 2023
Liquidators' statement of receipts and payments to 29 August 2023
|
|
|
02 Nov 2022
|
02 Nov 2022
Liquidators' statement of receipts and payments to 29 August 2022
|
|
|
14 Sep 2022
|
14 Sep 2022
Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 14 September 2022
|
|
|
26 Oct 2021
|
26 Oct 2021
Liquidators' statement of receipts and payments to 29 August 2021
|
|
|
13 Nov 2020
|
13 Nov 2020
Liquidators' statement of receipts and payments to 29 August 2020
|
|
|
29 Oct 2019
|
29 Oct 2019
Liquidators' statement of receipts and payments to 29 August 2019
|
|
|
14 Jan 2019
|
14 Jan 2019
Satisfaction of charge 3 in full
|
|
|
18 Sep 2018
|
18 Sep 2018
Registered office address changed from 12-14 Clothier Road Brislington Bristol BS4 5PS to 14 Queen Square Bath BA1 2HN on 18 September 2018
|
|
|
13 Sep 2018
|
13 Sep 2018
Statement of affairs
|
|
|
13 Sep 2018
|
13 Sep 2018
Appointment of a voluntary liquidator
|
|
|
13 Sep 2018
|
13 Sep 2018
Resolutions
|
|
|
14 Feb 2018
|
14 Feb 2018
Satisfaction of charge 2 in full
|
|
|
04 Sep 2017
|
04 Sep 2017
Confirmation statement made on 31 August 2017 with no updates
|
|
|
14 Oct 2016
|
14 Oct 2016
Amended total exemption small company accounts made up to 31 December 2015
|
|
|
07 Sep 2016
|
07 Sep 2016
Confirmation statement made on 31 August 2016 with updates
|
|
|
07 Sep 2015
|
07 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
|
|
|
07 Sep 2015
|
07 Sep 2015
Appointment of Mrs Heather Ashby as a director on 31 August 2015
|
|
|
29 Sep 2014
|
29 Sep 2014
Annual return made up to 1 September 2014 with full list of shareholders
|