|
|
31 Jul 2018
|
31 Jul 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
15 May 2018
|
15 May 2018
First Gazette notice for compulsory strike-off
|
|
|
20 Apr 2017
|
20 Apr 2017
Termination of appointment of Bristol Legal Services Limited as a secretary on 20 April 2017
|
|
|
02 Mar 2017
|
02 Mar 2017
Confirmation statement made on 21 February 2017 with updates
|
|
|
08 Feb 2017
|
08 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
07 Feb 2017
|
07 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
22 Feb 2016
|
22 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
|
|
|
27 Feb 2015
|
27 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
|
|
|
27 Feb 2015
|
27 Feb 2015
Register inspection address has been changed from C/O Bourse Company Services 7 Brunswick Square Bristol BS2 8PE England to 6 Lower Park Row Bristol BS1 5BJ
|
|
|
07 Jan 2015
|
07 Jan 2015
Secretary's details changed for Bristol Legal Services Limited on 1 January 2015
|
|
|
27 Feb 2014
|
27 Feb 2014
Annual return made up to 21 February 2014 with full list of shareholders
|
|
|
02 May 2013
|
02 May 2013
Annual return made up to 21 February 2013 with full list of shareholders
|
|
|
20 Mar 2012
|
20 Mar 2012
Annual return made up to 21 February 2012 with full list of shareholders
|
|
|
08 Apr 2011
|
08 Apr 2011
Annual return made up to 21 February 2011 with full list of shareholders
|
|
|
06 Apr 2010
|
06 Apr 2010
Annual return made up to 21 February 2010 with full list of shareholders
|
|
|
06 Apr 2010
|
06 Apr 2010
Register(s) moved to registered inspection location
|
|
|
06 Apr 2010
|
06 Apr 2010
Director's details changed for Mr Cedric Stafford Douse on 1 October 2009
|