|
|
23 Dec 2024
|
23 Dec 2024
Final Gazette dissolved following liquidation
|
|
|
23 Sep 2024
|
23 Sep 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
22 Sep 2023
|
22 Sep 2023
Liquidators' statement of receipts and payments to 20 July 2023
|
|
|
01 Aug 2022
|
01 Aug 2022
Registered office address changed from 130 Kelston Road Bath Somerset BA1 9AB England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 1 August 2022
|
|
|
01 Aug 2022
|
01 Aug 2022
Statement of affairs
|
|
|
01 Aug 2022
|
01 Aug 2022
Appointment of a voluntary liquidator
|
|
|
01 Aug 2022
|
01 Aug 2022
Resolutions
|
|
|
09 Feb 2022
|
09 Feb 2022
Compulsory strike-off action has been discontinued
|
|
|
08 Feb 2022
|
08 Feb 2022
Confirmation statement made on 8 November 2021 with no updates
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
04 Dec 2020
|
04 Dec 2020
Confirmation statement made on 8 November 2020 with updates
|
|
|
25 Nov 2020
|
25 Nov 2020
Registered office address changed from Office 6, 3 Chapel Row Bath BA1 1HN to 130 Kelston Road Bath Somerset BA1 9AB on 25 November 2020
|
|
|
08 Nov 2019
|
08 Nov 2019
Confirmation statement made on 8 November 2019 with updates
|
|
|
15 Oct 2019
|
15 Oct 2019
Change of details for Mr William Ralph Murphy as a person with significant control on 7 October 2019
|
|
|
18 Apr 2019
|
18 Apr 2019
Statement of capital following an allotment of shares on 18 April 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Amended total exemption full accounts made up to 31 March 2017
|
|
|
30 Mar 2019
|
30 Mar 2019
Compulsory strike-off action has been discontinued
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 8 November 2018 with no updates
|
|
|
10 Nov 2017
|
10 Nov 2017
Confirmation statement made on 8 November 2017 with no updates
|