|
|
07 May 2019
|
07 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Feb 2019
|
19 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
06 Feb 2019
|
06 Feb 2019
Application to strike the company off the register
|
|
|
07 Jan 2019
|
07 Jan 2019
Registered office address changed from No1 Business Centre Alvin Street Gloucester Gloucestershire England to 115 Reservoir Road Gloucester Gloucestershire GL4 6SX on 7 January 2019
|
|
|
26 Apr 2018
|
26 Apr 2018
Registered office address changed from 115 Reservoir Road Gloucester GL4 6SX to No1 Business Centre Alvin Street Gloucester Gloucestershire on 26 April 2018
|
|
|
23 Mar 2018
|
23 Mar 2018
Confirmation statement made on 12 March 2018 with no updates
|
|
|
03 Jan 2018
|
03 Jan 2018
Director's details changed for Mr David William Bassett on 1 October 2015
|
|
|
13 Mar 2017
|
13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
|
|
|
12 Mar 2016
|
12 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Annual return made up to 12 March 2015 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Registered office address changed from C/O David Bassett 5 Marham Drive Kingsway Quedgeley Gloucester Gloucestershire GL2 2DL to 115 Reservoir Road Gloucester GL4 6SX on 13 April 2015
|
|
|
08 Apr 2014
|
08 Apr 2014
Annual return made up to 12 March 2014 with full list of shareholders
|
|
|
08 Apr 2014
|
08 Apr 2014
Director's details changed for Mr David William Bassett on 18 June 2013
|
|
|
02 Apr 2013
|
02 Apr 2013
Annual return made up to 12 March 2013 with full list of shareholders
|
|
|
17 Apr 2012
|
17 Apr 2012
Annual return made up to 12 March 2012 with full list of shareholders
|
|
|
24 Nov 2011
|
24 Nov 2011
Registered office address changed from 47 Heathville Road Gloucester Gloucestershire GL1 3JB England on 24 November 2011
|
|
|
14 May 2011
|
14 May 2011
Annual return made up to 12 March 2011 with full list of shareholders
|