|
|
03 Mar 2020
|
03 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Dec 2019
|
17 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
09 Dec 2019
|
09 Dec 2019
Application to strike the company off the register
|
|
|
05 Aug 2019
|
05 Aug 2019
Confirmation statement made on 22 July 2019 with no updates
|
|
|
23 Mar 2019
|
23 Mar 2019
Termination of appointment of Frances Jane Henry as a director on 23 March 2019
|
|
|
23 Mar 2019
|
23 Mar 2019
Appointment of Mr Christopher John Hunt as a director on 23 March 2019
|
|
|
26 Feb 2019
|
26 Feb 2019
Notification of Frances Jane Henry as a person with significant control on 7 August 2018
|
|
|
07 Feb 2019
|
07 Feb 2019
Cessation of Michael Gerard Henry as a person with significant control on 7 August 2018
|
|
|
07 Feb 2019
|
07 Feb 2019
Registered office address changed from 106 Grove Park London SE5 8LE to 89 Whiteladies Road Bristol BS8 2NT on 7 February 2019
|
|
|
24 Jul 2018
|
24 Jul 2018
Confirmation statement made on 22 July 2018 with no updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Confirmation statement made on 22 July 2017 with no updates
|
|
|
08 Aug 2016
|
08 Aug 2016
Confirmation statement made on 22 July 2016 with updates
|
|
|
03 Aug 2015
|
03 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
|
|
|
11 Aug 2014
|
11 Aug 2014
Annual return made up to 22 July 2014 with full list of shareholders
|
|
|
03 Aug 2013
|
03 Aug 2013
Annual return made up to 22 July 2013 with full list of shareholders
|
|
|
29 Dec 2012
|
29 Dec 2012
Registered office address changed from 89 Whiteladies Road Bristol BS8 2NT England on 29 December 2012
|
|
|
17 Dec 2012
|
17 Dec 2012
Appointment of Mrs Frances Jane Henry as a director on 17 December 2012
|
|
|
17 Dec 2012
|
17 Dec 2012
Termination of appointment of Michael Gerard Henry as a director on 17 December 2012
|