|
|
10 Nov 2020
|
10 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Apr 2016
|
08 Apr 2016
Compulsory strike-off action has been suspended
|
|
|
05 Apr 2016
|
05 Apr 2016
First Gazette notice for compulsory strike-off
|
|
|
19 May 2015
|
19 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
|
|
|
22 Aug 2014
|
22 Aug 2014
Annual return made up to 24 April 2014 with full list of shareholders
|
|
|
12 Aug 2014
|
12 Aug 2014
Compulsory strike-off action has been discontinued
|
|
|
23 May 2014
|
23 May 2014
Compulsory strike-off action has been suspended
|
|
|
29 Apr 2014
|
29 Apr 2014
First Gazette notice for compulsory strike-off
|
|
|
30 Jan 2014
|
30 Jan 2014
Registered office address changed from Paulton House Old Mills Paulton Bristol BS39 7SX United Kingdom on 30 January 2014
|
|
|
25 May 2013
|
25 May 2013
Annual return made up to 24 April 2013 with full list of shareholders
|
|
|
18 Jul 2012
|
18 Jul 2012
Registered office address changed from C/O Jdm Accountancy Ltd Low Barn 1 the Pound Clapton, Midsomer Norton Radstock Somerset BA3 4EB United Kingdom on 18 July 2012
|
|
|
24 May 2012
|
24 May 2012
Annual return made up to 24 April 2012 with full list of shareholders
|
|
|
24 May 2012
|
24 May 2012
Director's details changed for Mr James Michael Clery on 1 January 2012
|
|
|
09 May 2011
|
09 May 2011
Annual return made up to 24 April 2011 with full list of shareholders
|
|
|
03 Feb 2011
|
03 Feb 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
|
|
|
05 Jan 2011
|
05 Jan 2011
Particulars of a mortgage or charge / charge no: 2
|
|
|
09 Jun 2010
|
09 Jun 2010
Annual return made up to 24 April 2010 with full list of shareholders
|
|
|
09 Jun 2010
|
09 Jun 2010
Registered office address changed from 1 on 1 Accountancy Services Limited Clytha House 10 Clytha Park Road Newport Gwent NP20 4PB on 9 June 2010
|
|
|
09 Jun 2010
|
09 Jun 2010
Director's details changed for James Michael Clery on 24 April 2010
|