|
|
21 May 2024
|
21 May 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Mar 2024
|
05 Mar 2024
First Gazette notice for compulsory strike-off
|
|
|
02 Feb 2023
|
02 Feb 2023
Confirmation statement made on 17 December 2022 with no updates
|
|
|
14 Jan 2022
|
14 Jan 2022
Confirmation statement made on 17 December 2021 with no updates
|
|
|
06 Jan 2021
|
06 Jan 2021
Confirmation statement made on 17 December 2020 with no updates
|
|
|
27 Dec 2019
|
27 Dec 2019
Confirmation statement made on 17 December 2019 with no updates
|
|
|
01 Jan 2019
|
01 Jan 2019
Confirmation statement made on 17 December 2018 with no updates
|
|
|
29 Dec 2017
|
29 Dec 2017
Confirmation statement made on 17 December 2017 with no updates
|
|
|
03 Jan 2017
|
03 Jan 2017
Confirmation statement made on 17 December 2016 with updates
|
|
|
04 Jul 2016
|
04 Jul 2016
Registered office address changed from The Bank 18 Newbridge Road Bath BA1 3JY United Kingdom to The Bank 18 Newbridge Road Bath BA1 3JX on 4 July 2016
|
|
|
23 Jun 2016
|
23 Jun 2016
Registered office address changed from 30 Gay Street Bath Banes BA1 2PA to The Bank 18 Newbridge Road Bath BA1 3JY on 23 June 2016
|
|
|
17 Dec 2015
|
17 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
|
|
|
20 Jan 2015
|
20 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
|
|
|
29 Jan 2014
|
29 Jan 2014
Registered office address changed from Seven Stars House 4-5 Avon Building Lower Bristol Road Bath BA2 1ES on 29 January 2014
|
|
|
14 Jan 2014
|
14 Jan 2014
Annual return made up to 17 December 2013 with full list of shareholders
|