|
|
28 Sep 2021
|
28 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Jul 2021
|
13 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
30 Jun 2021
|
30 Jun 2021
Application to strike the company off the register
|
|
|
11 Jun 2021
|
11 Jun 2021
Termination of appointment of Jonathan Spencer Funnell as a director on 11 June 2021
|
|
|
04 Jul 2020
|
04 Jul 2020
Confirmation statement made on 19 June 2020 with no updates
|
|
|
31 Jul 2019
|
31 Jul 2019
Confirmation statement made on 19 June 2019 with no updates
|
|
|
15 Aug 2018
|
15 Aug 2018
Confirmation statement made on 19 June 2018 with no updates
|
|
|
16 Feb 2018
|
16 Feb 2018
Registered office address changed from 83 Macrae Road Pill Bristol BS20 0DD to 69 Nightingale Rise Portishead Bristol BS20 8LN on 16 February 2018
|
|
|
02 Jul 2017
|
02 Jul 2017
Confirmation statement made on 19 June 2017 with no updates
|
|
|
02 Jul 2017
|
02 Jul 2017
Notification of Stephen Charles Bracey as a person with significant control on 2 July 2016
|
|
|
01 Jul 2016
|
01 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
|
|
|
27 Jul 2015
|
27 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
|
|
|
07 Jul 2014
|
07 Jul 2014
Annual return made up to 19 June 2014 with full list of shareholders
|
|
|
30 Jul 2013
|
30 Jul 2013
Annual return made up to 19 June 2013 with full list of shareholders
|
|
|
30 Jul 2013
|
30 Jul 2013
Registered office address changed from C/O Nash & Partners Ltd Station Approach Chichester West Sussex PO19 8GA on 30 July 2013
|
|
|
08 Aug 2012
|
08 Aug 2012
Annual return made up to 19 June 2012 with full list of shareholders
|