|
|
09 Mar 2024
|
09 Mar 2024
Final Gazette dissolved following liquidation
|
|
|
09 Dec 2023
|
09 Dec 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Dec 2022
|
18 Dec 2022
Liquidators' statement of receipts and payments to 24 October 2022
|
|
|
03 Nov 2021
|
03 Nov 2021
Statement of affairs
|
|
|
03 Nov 2021
|
03 Nov 2021
Appointment of a voluntary liquidator
|
|
|
03 Nov 2021
|
03 Nov 2021
Resolutions
|
|
|
12 Oct 2021
|
12 Oct 2021
Registered office address changed from Newminster House 27-29 Baldwin Street Bristol BS1 1LT to 40 Queen Square Bristol BS1 4QP on 12 October 2021
|
|
|
13 Sep 2021
|
13 Sep 2021
Notice of completion of voluntary arrangement
|
|
|
11 Aug 2021
|
11 Aug 2021
Confirmation statement made on 28 July 2021 with no updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Registered office address changed from 3 Portwall Lane Bristol BS1 6NB to Newminster House 27-29 Baldwin Street Bristol BS1 1LT on 30 June 2021
|
|
|
31 Dec 2020
|
31 Dec 2020
Notice to Registrar of companies voluntary arrangement taking effect
|
|
|
03 Aug 2020
|
03 Aug 2020
Confirmation statement made on 28 July 2020 with no updates
|
|
|
30 Jul 2019
|
30 Jul 2019
Confirmation statement made on 28 July 2019 with no updates
|
|
|
30 Jul 2019
|
30 Jul 2019
Director's details changed for Seonaid Marie Birkett on 28 July 2019
|
|
|
30 Jul 2019
|
30 Jul 2019
Change of details for Mrs Seonaid Marie Birkett as a person with significant control on 28 July 2019
|
|
|
14 Sep 2018
|
14 Sep 2018
Satisfaction of charge 050440620005 in full
|
|
|
08 Aug 2018
|
08 Aug 2018
Confirmation statement made on 28 July 2018 with no updates
|
|
|
09 Aug 2017
|
09 Aug 2017
Confirmation statement made on 28 July 2017 with no updates
|
|
|
07 Sep 2016
|
07 Sep 2016
Confirmation statement made on 28 July 2016 with updates
|