|
|
03 Jul 2023
|
03 Jul 2023
Final Gazette dissolved following liquidation
|
|
|
03 Apr 2023
|
03 Apr 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
14 Sep 2022
|
14 Sep 2022
Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 14 September 2022
|
|
|
21 Mar 2022
|
21 Mar 2022
Liquidators' statement of receipts and payments to 16 January 2022
|
|
|
19 Mar 2021
|
19 Mar 2021
Liquidators' statement of receipts and payments to 16 January 2021
|
|
|
19 Mar 2020
|
19 Mar 2020
Liquidators' statement of receipts and payments to 16 January 2020
|
|
|
29 Mar 2019
|
29 Mar 2019
Liquidators' statement of receipts and payments to 16 January 2019
|
|
|
23 Mar 2018
|
23 Mar 2018
Liquidators' statement of receipts and payments to 16 January 2018
|
|
|
25 Oct 2017
|
25 Oct 2017
Registered office address changed from Universal House 1-2 Queens Parade Place Bath BA1 2NN to 14 Queen Square Bath BA1 2HN on 25 October 2017
|
|
|
01 Feb 2017
|
01 Feb 2017
Registered office address changed from C/O Begbies Traynor Universal House Queens Parade Place Bath Somerset BA1 2NN England to Universal House 1-2 Queens Parade Place Bath BA1 2NN on 1 February 2017
|
|
|
31 Jan 2017
|
31 Jan 2017
Statement of affairs with form 4.19
|
|
|
31 Jan 2017
|
31 Jan 2017
Appointment of a voluntary liquidator
|
|
|
31 Jan 2017
|
31 Jan 2017
Resolutions
|
|
|
20 Jan 2017
|
20 Jan 2017
Registered office address changed from Winford Manor Winford Bristol BS40 8DW to C/O Begbies Traynor Universal House Queens Parade Place Bath Somerset BA1 2NN on 20 January 2017
|
|
|
20 Dec 2016
|
20 Dec 2016
Resolutions
|
|
|
07 Dec 2016
|
07 Dec 2016
Termination of appointment of Esther Potter as a director on 1 December 2016
|
|
|
27 Sep 2016
|
27 Sep 2016
Confirmation statement made on 14 August 2016 with updates
|
|
|
10 May 2016
|
10 May 2016
Director's details changed for James Andrew Fahey on 10 May 2016
|
|
|
10 May 2016
|
10 May 2016
Director's details changed for Mrs Esther Potter on 10 May 2016
|
|
|
12 Mar 2016
|
12 Mar 2016
Compulsory strike-off action has been discontinued
|
|
|
08 Mar 2016
|
08 Mar 2016
First Gazette notice for compulsory strike-off
|
|
|
19 Aug 2015
|
19 Aug 2015
Statement of capital following an allotment of shares on 1 December 2014
|
|
|
19 Aug 2015
|
19 Aug 2015
Statement of capital following an allotment of shares on 1 December 2014
|
|
|
19 Aug 2015
|
19 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
|