|
|
31 Jan 2023
|
31 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Nov 2022
|
15 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
08 Nov 2022
|
08 Nov 2022
Application to strike the company off the register
|
|
|
22 Sep 2022
|
22 Sep 2022
Confirmation statement made on 9 September 2022 with no updates
|
|
|
25 Oct 2021
|
25 Oct 2021
Confirmation statement made on 9 September 2021 with no updates
|
|
|
30 Sep 2020
|
30 Sep 2020
Confirmation statement made on 9 September 2020 with no updates
|
|
|
17 Oct 2019
|
17 Oct 2019
Confirmation statement made on 9 September 2019 with no updates
|
|
|
05 Dec 2018
|
05 Dec 2018
Registered office address changed from 3 Chapel Row Bath BA1 1HN to 10a Church Road Heywood Westbury Wiltshire BA13 4LP on 5 December 2018
|
|
|
12 Oct 2018
|
12 Oct 2018
Confirmation statement made on 9 September 2018 with no updates
|
|
|
27 Sep 2017
|
27 Sep 2017
Confirmation statement made on 9 September 2017 with no updates
|
|
|
03 Nov 2016
|
03 Nov 2016
Confirmation statement made on 9 September 2016 with updates
|
|
|
05 Jan 2016
|
05 Jan 2016
Compulsory strike-off action has been discontinued
|
|
|
04 Jan 2016
|
04 Jan 2016
Annual return made up to 9 September 2015 with full list of shareholders
|
|
|
04 Jan 2016
|
04 Jan 2016
Director's details changed for Teresa Anne Romang on 12 September 2015
|
|
|
04 Jan 2016
|
04 Jan 2016
Secretary's details changed for Teresa Anne Romang on 12 September 2015
|
|
|
08 Dec 2015
|
08 Dec 2015
First Gazette notice for compulsory strike-off
|
|
|
24 Sep 2014
|
24 Sep 2014
Annual return made up to 9 September 2014 with full list of shareholders
|