|
|
31 May 2022
|
31 May 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Apr 2020
|
15 Apr 2020
Compulsory strike-off action has been suspended
|
|
|
24 Mar 2020
|
24 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
18 May 2018
|
18 May 2018
Confirmation statement made on 9 May 2018 with no updates
|
|
|
01 Jun 2017
|
01 Jun 2017
Registered office address changed from 70 Carolina House Dove Street Bristol BS2 8LW to Unit 8C Crypton Technology Business Park, Bristol Road Bristol Road Bridgwater TA6 4SY on 1 June 2017
|
|
|
01 Jun 2017
|
01 Jun 2017
Confirmation statement made on 9 May 2017 with updates
|
|
|
24 May 2016
|
24 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
|
|
|
17 Jun 2015
|
17 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
|
|
|
03 Jun 2014
|
03 Jun 2014
Annual return made up to 9 May 2014 with full list of shareholders
|
|
|
10 Jun 2013
|
10 Jun 2013
Annual return made up to 9 May 2013 with full list of shareholders
|
|
|
08 Nov 2012
|
08 Nov 2012
Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 8 November 2012
|
|
|
04 Oct 2012
|
04 Oct 2012
Termination of appointment of Jordan Company Secretaries Limited as a secretary
|
|
|
15 May 2012
|
15 May 2012
Annual return made up to 9 May 2012 with full list of shareholders
|
|
|
14 Sep 2011
|
14 Sep 2011
Appointment of Jordan Company Secretaries Limited as a secretary
|
|
|
01 Sep 2011
|
01 Sep 2011
Termination of appointment of Jordan Company Secretaries Limited as a secretary
|
|
|
17 May 2011
|
17 May 2011
Annual return made up to 9 May 2011 with full list of shareholders
|
|
|
17 May 2011
|
17 May 2011
Director's details changed for Sir Raymond Clive Jenkin Devan on 1 October 2009
|
|
|
17 May 2011
|
17 May 2011
Secretary's details changed for Jordan Company Secretaries Limited on 9 May 2011
|