|
|
12 Dec 2020
|
12 Dec 2020
Dissolution deferment
|
|
|
09 Dec 2020
|
09 Dec 2020
Completion of winding up
|
|
|
13 Oct 2020
|
13 Oct 2020
Termination of appointment of Sigh Rendall - Jones as a director on 8 October 2019
|
|
|
13 Oct 2020
|
13 Oct 2020
Termination of appointment of Rebecca Rendall-Jones as a director on 8 October 2019
|
|
|
13 Oct 2020
|
13 Oct 2020
Cessation of Sigh Rendall - Jones as a person with significant control on 8 October 2019
|
|
|
13 Oct 2020
|
13 Oct 2020
Termination of appointment of Rebecca Rendall-Jones as a secretary on 8 October 2019
|
|
|
23 Oct 2019
|
23 Oct 2019
Order of court to wind up
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 19 May 2019 with no updates
|
|
|
08 Jul 2019
|
08 Jul 2019
Registered office address changed from F6 Beehive Yard Walcott Street Bath Avon BA1 5BT to Joseph Studios, Unit 19a Maze Street Bristol BS5 9TQ on 8 July 2019
|
|
|
16 Apr 2019
|
16 Apr 2019
Compulsory strike-off action has been discontinued
|
|
|
12 Feb 2019
|
12 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
29 Sep 2018
|
29 Sep 2018
Compulsory strike-off action has been discontinued
|
|
|
11 Sep 2018
|
11 Sep 2018
Compulsory strike-off action has been suspended
|
|
|
31 Jul 2018
|
31 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
05 Jun 2018
|
05 Jun 2018
Confirmation statement made on 19 May 2018 with no updates
|
|
|
28 Feb 2018
|
28 Feb 2018
Previous accounting period shortened from 31 May 2017 to 30 May 2017
|
|
|
24 Jan 2018
|
24 Jan 2018
Change of details for Mr Sigh Jones as a person with significant control on 22 January 2018
|
|
|
02 Jun 2017
|
02 Jun 2017
Confirmation statement made on 19 May 2017 with updates
|
|
|
03 May 2017
|
03 May 2017
Compulsory strike-off action has been discontinued
|
|
|
02 May 2017
|
02 May 2017
First Gazette notice for compulsory strike-off
|
|
|
15 Jun 2016
|
15 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
|