|
|
26 Jan 2021
|
26 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Nov 2020
|
10 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
03 Nov 2020
|
03 Nov 2020
Application to strike the company off the register
|
|
|
14 Aug 2020
|
14 Aug 2020
Confirmation statement made on 24 July 2020 with no updates
|
|
|
24 Jun 2020
|
24 Jun 2020
Resolutions
|
|
|
24 Jun 2020
|
24 Jun 2020
Change of name notice
|
|
|
23 Aug 2019
|
23 Aug 2019
Confirmation statement made on 24 July 2019 with updates
|
|
|
07 Jun 2019
|
07 Jun 2019
Director's details changed for Mr Mark Robert Letcher on 7 June 2019
|
|
|
07 Jun 2019
|
07 Jun 2019
Registered office address changed from Create Centre Smeaton Road Bristol Avon BS1 6XN to Bath House 6-8 Bath Street Bristol BS1 6HL on 7 June 2019
|
|
|
07 Jun 2019
|
07 Jun 2019
Change of details for Ms Elizabeth Anne Vosper as a person with significant control on 7 June 2019
|
|
|
07 Jun 2019
|
07 Jun 2019
Secretary's details changed for Elizabeth Anne Vosper on 7 June 2019
|
|
|
07 Jun 2019
|
07 Jun 2019
Change of details for Mr Mark Robert Letcher as a person with significant control on 7 June 2019
|
|
|
28 Aug 2018
|
28 Aug 2018
Current accounting period extended from 31 July 2018 to 31 December 2018
|
|
|
03 Aug 2018
|
03 Aug 2018
Confirmation statement made on 24 July 2018 with no updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Confirmation statement made on 24 July 2017 with no updates
|
|
|
02 Aug 2016
|
02 Aug 2016
Confirmation statement made on 24 July 2016 with updates
|
|
|
14 Aug 2015
|
14 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
|
|
|
08 Aug 2014
|
08 Aug 2014
Annual return made up to 24 July 2014 with full list of shareholders
|