|
|
12 Dec 2020
|
12 Dec 2020
Dissolution deferment
|
|
|
12 Dec 2020
|
12 Dec 2020
Completion of winding up
|
|
|
13 Oct 2020
|
13 Oct 2020
Cessation of Sigh Jones as a person with significant control on 8 October 2019
|
|
|
13 Oct 2020
|
13 Oct 2020
Termination of appointment of Sigh Rendall Jones as a director on 8 October 2019
|
|
|
23 Oct 2019
|
23 Oct 2019
Order of court to wind up
|
|
|
21 Aug 2019
|
21 Aug 2019
Confirmation statement made on 15 July 2019 with no updates
|
|
|
21 Aug 2019
|
21 Aug 2019
Registered office address changed from F6 Beehive Yard Walcott Street Bath Avon BA1 5BT to 19a Great Cotton Mill Maze Street Bristol BS5 9TQ on 21 August 2019
|
|
|
21 Aug 2019
|
21 Aug 2019
Termination of appointment of Rebecca Rendall Jones as a director on 8 August 2019
|
|
|
21 Aug 2019
|
21 Aug 2019
Termination of appointment of Rebecca Rendall Jones as a secretary on 1 August 2019
|
|
|
31 Jul 2018
|
31 Jul 2018
Confirmation statement made on 15 July 2018 with no updates
|
|
|
29 Dec 2017
|
29 Dec 2017
Previous accounting period shortened from 5 April 2017 to 4 April 2017
|
|
|
22 Aug 2017
|
22 Aug 2017
Confirmation statement made on 15 July 2017 with no updates
|
|
|
03 Aug 2016
|
03 Aug 2016
Confirmation statement made on 15 July 2016 with updates
|
|
|
19 Aug 2015
|
19 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
|
|
|
12 Aug 2014
|
12 Aug 2014
Annual return made up to 15 July 2014 with full list of shareholders
|
|
|
12 Aug 2014
|
12 Aug 2014
Director's details changed for Mr Sigh Jones on 12 August 2014
|
|
|
12 Aug 2014
|
12 Aug 2014
Secretary's details changed for Rebecca Rendall on 12 August 2014
|
|
|
18 Sep 2013
|
18 Sep 2013
Annual return made up to 15 July 2013 with full list of shareholders
|
|
|
27 Mar 2013
|
27 Mar 2013
Registered office address changed from 8 Shaftsbury Avenue Bath BA1 3DT United Kingdom on 27 March 2013
|