|
|
07 Apr 2020
|
07 Apr 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Jan 2020
|
21 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
10 Jan 2020
|
10 Jan 2020
Application to strike the company off the register
|
|
|
30 Aug 2019
|
30 Aug 2019
Confirmation statement made on 9 August 2019 with no updates
|
|
|
01 Sep 2018
|
01 Sep 2018
Confirmation statement made on 9 August 2018 with no updates
|
|
|
06 Mar 2018
|
06 Mar 2018
Registered office address changed from 2 Gay Street Bath BA1 2PH to Benwell House 15-21 Benwell Road London N7 7BL on 6 March 2018
|
|
|
20 Oct 2017
|
20 Oct 2017
Termination of appointment of Simon Benedict Blagden as a director on 3 October 2017
|
|
|
02 Oct 2017
|
02 Oct 2017
Termination of appointment of Tara Ann O'neill as a director on 1 October 2017
|
|
|
31 Aug 2017
|
31 Aug 2017
Confirmation statement made on 9 August 2017 with no updates
|
|
|
20 Oct 2016
|
20 Oct 2016
Appointment of Mr Adam James Connon as a secretary on 19 October 2016
|
|
|
19 Oct 2016
|
19 Oct 2016
Termination of appointment of John Stuart Dewar as a secretary on 19 October 2016
|
|
|
09 Aug 2016
|
09 Aug 2016
Confirmation statement made on 9 August 2016 with updates
|
|
|
09 Aug 2016
|
09 Aug 2016
Secretary's details changed for Mr John Stuart Dewar on 1 August 2016
|
|
|
25 Nov 2015
|
25 Nov 2015
Appointment of Mr John Stuart Dewar as a secretary on 20 November 2015
|
|
|
25 Nov 2015
|
25 Nov 2015
Termination of appointment of Anna Kate Matthews as a secretary on 20 November 2015
|
|
|
10 Aug 2015
|
10 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
|
|
|
29 Aug 2014
|
29 Aug 2014
Annual return made up to 9 August 2014 with full list of shareholders
|
|
|
30 Jul 2014
|
30 Jul 2014
Appointment of Mrs Tara Ann O'neill as a director on 1 July 2014
|
|
|
30 Jul 2014
|
30 Jul 2014
Appointment of Mr Paul Gregory Hunt as a director on 1 July 2014
|