|
|
01 Jun 2021
|
01 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Mar 2021
|
16 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
09 Mar 2021
|
09 Mar 2021
Application to strike the company off the register
|
|
|
10 Apr 2020
|
10 Apr 2020
Confirmation statement made on 3 April 2020 with no updates
|
|
|
16 Apr 2019
|
16 Apr 2019
Confirmation statement made on 3 April 2019 with no updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Confirmation statement made on 3 April 2018 with no updates
|
|
|
04 Apr 2017
|
04 Apr 2017
Confirmation statement made on 3 April 2017 with updates
|
|
|
11 Apr 2016
|
11 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
|
|
|
15 Jan 2016
|
15 Jan 2016
Director's details changed for Philip Michael Jones on 19 December 2015
|
|
|
15 Jan 2016
|
15 Jan 2016
Registered office address changed from 13 Brake Close Bradley Stoke Bristol BS32 8BA to 58 Shackleton Avenue Yate Bristol BS37 4NW on 15 January 2016
|
|
|
10 Nov 2015
|
10 Nov 2015
Termination of appointment of Heather Mary Jones as a director on 23 October 2015
|
|
|
10 Nov 2015
|
10 Nov 2015
Termination of appointment of Heather Mary Jones as a secretary on 23 October 2015
|
|
|
10 Apr 2015
|
10 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
|
|
|
07 Apr 2014
|
07 Apr 2014
Annual return made up to 3 April 2014 with full list of shareholders
|
|
|
10 Apr 2013
|
10 Apr 2013
Annual return made up to 3 April 2013 with full list of shareholders
|
|
|
30 Apr 2012
|
30 Apr 2012
Annual return made up to 3 April 2012 with full list of shareholders
|