|
|
06 May 2025
|
06 May 2025
Final Gazette dissolved following liquidation
|
|
|
06 Feb 2025
|
06 Feb 2025
Notice of final account prior to dissolution
|
|
|
22 May 2024
|
22 May 2024
Progress report in a winding up by the court
|
|
|
24 May 2023
|
24 May 2023
Progress report in a winding up by the court
|
|
|
25 Apr 2022
|
25 Apr 2022
Progress report in a winding up by the court
|
|
|
24 May 2021
|
24 May 2021
Progress report in a winding up by the court
|
|
|
07 Dec 2020
|
07 Dec 2020
Progress report in a winding up by the court
|
|
|
09 Mar 2020
|
09 Mar 2020
Registered office address changed from Old Canal Cottage Dunkerton Bath Somerset BA2 8BS to 10 st. Helens Road Swansea SA1 4AW on 9 March 2020
|
|
|
06 Mar 2020
|
06 Mar 2020
Appointment of a liquidator
|
|
|
09 Jul 2019
|
09 Jul 2019
Progress report in a winding up by the court
|
|
|
29 May 2018
|
29 May 2018
Registered office address changed from Old Canal Cottage Dunkerton Bath Somerset BA2 8BS to Old Canal Cottage Dunkerton Bath Somerset BA2 8BS on 29 May 2018
|
|
|
24 May 2018
|
24 May 2018
Registered office address changed from C/O Price Sterling Portland House Mansfield Road Rotherham S Yorkshire S60 2DR to Old Canal Cottage Dunkerton Bath Somerset BA2 8BS on 24 May 2018
|
|
|
22 May 2018
|
22 May 2018
Progress report in a winding up by the court
|
|
|
14 Feb 2018
|
14 Feb 2018
Insolvency filing
|
|
|
17 Jan 2017
|
17 Jan 2017
Insolvency filing
|
|
|
12 Jul 2016
|
12 Jul 2016
Appointment of a liquidator
|
|
|
08 Jul 2016
|
08 Jul 2016
Registered office address changed from C/O Telenumbers Ltd Castlemead Lower Castle Street Bristol BS1 3AG to C/O Price Sterling Portland House Mansfield Road Rotherham S Yorkshire S60 2DR on 8 July 2016
|
|
|
23 Nov 2015
|
23 Nov 2015
Order of court to wind up
|
|
|
02 Jul 2015
|
02 Jul 2015
Annual return made up to 20 March 2015 with full list of shareholders
|
|
|
16 Aug 2014
|
16 Aug 2014
Compulsory strike-off action has been discontinued
|
|
|
14 Aug 2014
|
14 Aug 2014
Annual return made up to 20 March 2014 with full list of shareholders
|
|
|
22 Jul 2014
|
22 Jul 2014
First Gazette notice for compulsory strike-off
|
|
|
04 Jun 2013
|
04 Jun 2013
Annual return made up to 20 March 2013 with full list of shareholders
|