|
|
01 Nov 2022
|
01 Nov 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Aug 2022
|
31 Aug 2022
Secretary's details changed for Mrs Angela Davies on 25 August 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
04 Aug 2022
|
04 Aug 2022
Application to strike the company off the register
|
|
|
18 Apr 2022
|
18 Apr 2022
Confirmation statement made on 14 April 2022 with no updates
|
|
|
21 Oct 2021
|
21 Oct 2021
Director's details changed for Mr Benjamin James Bourne on 1 October 2019
|
|
|
14 Apr 2021
|
14 Apr 2021
Confirmation statement made on 14 April 2021 with no updates
|
|
|
03 Aug 2020
|
03 Aug 2020
Change of details for B C Leisure Management Limited as a person with significant control on 3 August 2020
|
|
|
03 Aug 2020
|
03 Aug 2020
Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020
|
|
|
21 Apr 2020
|
21 Apr 2020
Confirmation statement made on 14 April 2020 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 14 April 2019 with updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 14 April 2018 with updates
|
|
|
01 Aug 2017
|
01 Aug 2017
Director's details changed for Mr Benjamin James Bourne on 1 April 2017
|
|
|
01 Aug 2017
|
01 Aug 2017
Director's details changed for Mr Benjamin James Bourne on 1 April 2017
|
|
|
02 May 2017
|
02 May 2017
Director's details changed for Mr Benjamin James Bourne on 1 April 2017
|
|
|
02 May 2017
|
02 May 2017
Director's details changed for Mr Benjamin James Bourne on 1 April 2017
|
|
|
25 Apr 2017
|
25 Apr 2017
Confirmation statement made on 14 April 2017 with updates
|
|
|
01 Jul 2016
|
01 Jul 2016
Director's details changed for Mr Benjamin James Bourne on 1 July 2016
|
|
|
30 Jun 2016
|
30 Jun 2016
Registered office address changed from Edelman House 1238 High Road London N20 0LH England to Edelman House 1238 High Road Whetstone London N20 0LH on 30 June 2016
|