|
|
13 Apr 2021
|
13 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jan 2021
|
26 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
18 Jan 2021
|
18 Jan 2021
Application to strike the company off the register
|
|
|
16 Sep 2020
|
16 Sep 2020
Confirmation statement made on 4 September 2020 with no updates
|
|
|
04 Sep 2019
|
04 Sep 2019
Confirmation statement made on 4 September 2019 with no updates
|
|
|
11 Sep 2018
|
11 Sep 2018
Confirmation statement made on 4 September 2018 with no updates
|
|
|
08 Sep 2017
|
08 Sep 2017
Confirmation statement made on 4 September 2017 with no updates
|
|
|
06 Sep 2017
|
06 Sep 2017
Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to First Floor, Templeback,Bristol First Floor Temple Back Bristol BS1 6FL on 6 September 2017
|
|
|
20 Feb 2017
|
20 Feb 2017
Current accounting period extended from 31 October 2016 to 28 February 2017
|
|
|
16 Sep 2016
|
16 Sep 2016
Confirmation statement made on 4 September 2016 with updates
|
|
|
06 Oct 2015
|
06 Oct 2015
Annual return made up to 4 September 2015 with full list of shareholders
|
|
|
06 Oct 2015
|
06 Oct 2015
Register(s) moved to registered inspection location Holly Yard London Road Shipston on Stour Warwickshire CV36 4EP
|
|
|
06 Oct 2015
|
06 Oct 2015
Register inspection address has been changed to Holly Yard London Road Shipston on Stour Warwickshire CV36 4EP
|
|
|
05 Oct 2015
|
05 Oct 2015
Director's details changed for Mr Neil Edward Hobday on 4 October 2015
|
|
|
05 Oct 2015
|
05 Oct 2015
Registered office address changed from 4-6 Ettington Park Business Centre Stratford upon Avon Warwickshire CV37 8BT to 21 st. Thomas Street Bristol BS1 6JS on 5 October 2015
|
|
|
20 Oct 2014
|
20 Oct 2014
Annual return made up to 4 September 2014 with full list of shareholders
|
|
|
10 Sep 2013
|
10 Sep 2013
Annual return made up to 4 September 2013 with full list of shareholders
|
|
|
07 Sep 2012
|
07 Sep 2012
Annual return made up to 4 September 2012 with full list of shareholders
|