|
|
19 Nov 2019
|
19 Nov 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Jul 2019
|
02 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
27 Jun 2019
|
27 Jun 2019
Registered office address changed from Premier House 127 Duckmoor Road Bristol BS3 2BJ England to 6 Neptune Way Slough Berkshire SL1 5UT on 27 June 2019
|
|
|
20 Jun 2018
|
20 Jun 2018
Confirmation statement made on 20 June 2018 with no updates
|
|
|
13 Jun 2018
|
13 Jun 2018
Registered office address changed from 169 Avonvale Road Redfield Bristol BS5 9RY to Premier House 127 Duckmoor Road Bristol BS3 2BJ on 13 June 2018
|
|
|
20 Jun 2017
|
20 Jun 2017
Confirmation statement made on 20 June 2017 with updates
|
|
|
03 Aug 2016
|
03 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
|
|
|
05 Aug 2015
|
05 Aug 2015
Annual return made up to 20 June 2015 with full list of shareholders
|
|
|
12 Aug 2014
|
12 Aug 2014
Annual return made up to 20 June 2014 with full list of shareholders
|
|
|
15 Aug 2013
|
15 Aug 2013
Annual return made up to 20 June 2013 with full list of shareholders
|
|
|
05 Jul 2012
|
05 Jul 2012
Annual return made up to 20 June 2012 with full list of shareholders
|
|
|
20 Jun 2011
|
20 Jun 2011
Annual return made up to 20 June 2011 with full list of shareholders
|
|
|
20 Jun 2011
|
20 Jun 2011
Director's details changed for Mr Sean Rupert Kelly on 20 June 2011
|
|
|
20 Jan 2011
|
20 Jan 2011
Director's details changed for Mr Sean Rupert Kelly on 20 January 2011
|
|
|
20 Jan 2011
|
20 Jan 2011
Secretary's details changed for Lorna Gamboa Kelly on 20 January 2011
|
|
|
20 Jan 2011
|
20 Jan 2011
Registered office address changed from Ground Floor 110 City Road Bristol BS2 8UN on 20 January 2011
|
|
|
06 Aug 2010
|
06 Aug 2010
Annual return made up to 20 June 2010 with full list of shareholders
|