|
|
07 Nov 2017
|
07 Nov 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Aug 2017
|
22 Aug 2017
First Gazette notice for voluntary strike-off
|
|
|
10 Aug 2017
|
10 Aug 2017
Application to strike the company off the register
|
|
|
07 Jul 2016
|
07 Jul 2016
Confirmation statement made on 6 July 2016 with updates
|
|
|
19 May 2016
|
19 May 2016
Registered office address changed from 80 Oxford Street Burnham-on-Sea Somerset TA8 1EF to C/O Timothy Kingston 2 Willowdown Worle Weston-Super-Mare North Somerset BS22 9LX on 19 May 2016
|
|
|
10 Aug 2015
|
10 Aug 2015
Annual return made up to 6 July 2015 with full list of shareholders
|
|
|
18 Jul 2014
|
18 Jul 2014
Annual return made up to 6 July 2014 with full list of shareholders
|
|
|
14 Aug 2013
|
14 Aug 2013
Annual return made up to 6 July 2013 with full list of shareholders
|
|
|
30 May 2013
|
30 May 2013
Registered office address changed from C/O Secretary (Opulentia) 13 West Street Weston-Super-Mare North Somerset BS23 1JR United Kingdom on 30 May 2013
|
|
|
28 Sep 2012
|
28 Sep 2012
Annual return made up to 6 July 2012 with full list of shareholders
|
|
|
22 Nov 2011
|
22 Nov 2011
Compulsory strike-off action has been discontinued
|
|
|
20 Nov 2011
|
20 Nov 2011
Annual return made up to 6 July 2011 with full list of shareholders
|
|
|
01 Nov 2011
|
01 Nov 2011
First Gazette notice for compulsory strike-off
|
|
|
27 Jul 2010
|
27 Jul 2010
Annual return made up to 6 July 2010 with full list of shareholders
|
|
|
19 Mar 2010
|
19 Mar 2010
Registered office address changed from 19 Orchard Street Weston Super Mare Somerset BS23 1RG on 19 March 2010
|
|
|
28 Jan 2010
|
28 Jan 2010
Appointment of Miss Nicola Jane Sparrow as a director
|
|
|
28 Jan 2010
|
28 Jan 2010
Appointment of Mr Timothy Robert Kingston as a secretary
|