|
|
02 Jul 2019
|
02 Jul 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Apr 2019
|
06 Apr 2019
Compulsory strike-off action has been suspended
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
09 Jun 2018
|
09 Jun 2018
Compulsory strike-off action has been discontinued
|
|
|
07 Jun 2018
|
07 Jun 2018
Confirmation statement made on 16 March 2018 with no updates
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
11 Jan 2018
|
11 Jan 2018
Registered office address changed from Unit 3, the Foundry Beehive Yard Walcot Street Bath BA1 5BT to Business Control Ltd Red Lion Yard Frome Road Bath BA2 2PP on 11 January 2018
|
|
|
25 Apr 2017
|
25 Apr 2017
Confirmation statement made on 16 March 2017 with updates
|
|
|
18 May 2016
|
18 May 2016
Sub-division of shares on 10 March 2016
|
|
|
25 Apr 2016
|
25 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
|
|
|
20 Apr 2015
|
20 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
|
|
|
16 Jan 2015
|
16 Jan 2015
Sub-division of shares on 1 December 2014
|
|
|
05 Dec 2014
|
05 Dec 2014
Registered office address changed from The Mill Offices Bowling Hill Chipping Sodbury Bristol BS37 4AD to Unit 3, the Foundry Beehive Yard Walcot Street Bath BA1 5BT on 5 December 2014
|
|
|
10 Apr 2014
|
10 Apr 2014
Annual return made up to 16 March 2014 with full list of shareholders
|
|
|
10 Apr 2014
|
10 Apr 2014
Director's details changed for David Richard Florence on 1 October 2013
|
|
|
06 Jan 2014
|
06 Jan 2014
Registered office address changed from 27 & 28 Monmouth Street Bath BA1 2AP on 6 January 2014
|
|
|
27 Mar 2013
|
27 Mar 2013
Annual return made up to 16 March 2013 with full list of shareholders
|
|
|
20 Mar 2012
|
20 Mar 2012
Annual return made up to 16 March 2012 with full list of shareholders
|
|
|
20 Mar 2012
|
20 Mar 2012
Director's details changed for David Richard Florence on 15 March 2012
|