|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
05 May 2020
|
05 May 2020
First Gazette notice for voluntary strike-off
|
|
|
28 Apr 2020
|
28 Apr 2020
Registered office address changed from C/O Coworking Bath Guildhall the Guild High Street Bath BA1 5EB to 42 Great Pulteney Street Suite 17 Bath BA2 4DR on 28 April 2020
|
|
|
22 Apr 2020
|
22 Apr 2020
Application to strike the company off the register
|
|
|
12 Feb 2020
|
12 Feb 2020
Previous accounting period extended from 30 September 2019 to 31 December 2019
|
|
|
02 Sep 2019
|
02 Sep 2019
Confirmation statement made on 31 August 2019 with no updates
|
|
|
31 Aug 2018
|
31 Aug 2018
Confirmation statement made on 31 August 2018 with no updates
|
|
|
10 Sep 2017
|
10 Sep 2017
Statement of capital following an allotment of shares on 14 July 2017
|
|
|
10 Sep 2017
|
10 Sep 2017
Confirmation statement made on 31 August 2017 with updates
|
|
|
31 Aug 2016
|
31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
|
|
|
28 Sep 2015
|
28 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
|
|
|
28 Sep 2015
|
28 Sep 2015
Registered office address changed from C/O Coworking Bath the Guildhall High Street Bath BA1 5EB to C/O Coworking Bath Guildhall the Guild High Street Bath BA1 5EB on 28 September 2015
|
|
|
11 Sep 2014
|
11 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
|
|
|
10 Sep 2013
|
10 Sep 2013
Annual return made up to 31 August 2013 with full list of shareholders
|
|
|
29 Aug 2013
|
29 Aug 2013
Registered office address changed from C/O Subhub Ltd the Studios 3 Burt Street Cardiff CF10 5FZ Wales on 29 August 2013
|
|
|
03 Jul 2013
|
03 Jul 2013
Certificate of change of name
|
|
|
02 Jul 2013
|
02 Jul 2013
Termination of appointment of Miles Galliford as a secretary
|