|
|
11 Dec 2018
|
11 Dec 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Nov 2018
|
10 Nov 2018
Compulsory strike-off action has been suspended
|
|
|
25 Sep 2018
|
25 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
21 Jul 2017
|
21 Jul 2017
Confirmation statement made on 8 July 2017 with updates
|
|
|
11 May 2017
|
11 May 2017
Director's details changed for Mr Paul Lam on 10 May 2017
|
|
|
19 Jul 2016
|
19 Jul 2016
Registered office address changed from 23 Chilton Road Bath BA1 6DR England to 23 Chilton Road Bath BA1 6DR on 19 July 2016
|
|
|
19 Jul 2016
|
19 Jul 2016
Registered office address changed from 5 Hawarden Terrace Bath Somerset BA1 6RE to 23 Chilton Road Bath BA1 6DR on 19 July 2016
|
|
|
18 Jul 2016
|
18 Jul 2016
Confirmation statement made on 8 July 2016 with updates
|
|
|
17 Sep 2015
|
17 Sep 2015
Annual return made up to 8 July 2015 with full list of shareholders
|
|
|
18 Aug 2014
|
18 Aug 2014
Annual return made up to 8 July 2014 with full list of shareholders
|
|
|
14 Aug 2013
|
14 Aug 2013
Annual return made up to 8 July 2013 with full list of shareholders
|
|
|
14 Aug 2013
|
14 Aug 2013
Termination of appointment of Ayshea Scharf as a secretary
|
|
|
14 Aug 2013
|
14 Aug 2013
Termination of appointment of Ayshea Scharf as a secretary
|
|
|
28 Sep 2012
|
28 Sep 2012
Annual return made up to 8 July 2012 with full list of shareholders
|
|
|
24 Jan 2012
|
24 Jan 2012
Compulsory strike-off action has been discontinued
|
|
|
23 Jan 2012
|
23 Jan 2012
Annual return made up to 8 July 2011 with full list of shareholders
|
|
|
01 Nov 2011
|
01 Nov 2011
First Gazette notice for compulsory strike-off
|