|
|
09 Oct 2018
|
09 Oct 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Mar 2017
|
10 Mar 2017
Compulsory strike-off action has been suspended
|
|
|
31 Jan 2017
|
31 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
29 Nov 2016
|
29 Nov 2016
Compulsory strike-off action has been discontinued
|
|
|
28 Nov 2016
|
28 Nov 2016
Termination of appointment of Joan Hilary Smith as a director on 16 November 2016
|
|
|
27 Nov 2016
|
27 Nov 2016
Appointment of Mr Michael Frederick Smith as a director on 1 November 2016
|
|
|
27 Nov 2016
|
27 Nov 2016
Registered office address changed from PO Box BA1 2FJ Office 4, 3 Edgar Buildings Office 4, 3 Edgar Buildings George Street Bath North Somerset BA1 2FJ England to Office 4 3 Edgar Buildings George Street Bath North Somerset BA1 2FJ on 27 November 2016
|
|
|
12 Nov 2016
|
12 Nov 2016
Compulsory strike-off action has been suspended
|
|
|
27 Sep 2016
|
27 Sep 2016
First Gazette notice for compulsory strike-off
|
|
|
24 Jun 2016
|
24 Jun 2016
Director's details changed for Mrs Joan Hilary Smith on 1 June 2016
|
|
|
24 Jun 2016
|
24 Jun 2016
Registered office address changed from 8 Church Street Sidmouth Devon EX10 8LY to PO Box BA1 2FJ Office 4, 3 Edgar Buildings Office 4, 3 Edgar Buildings George Street Bath North Somerset BA1 2FJ on 24 June 2016
|
|
|
23 Sep 2015
|
23 Sep 2015
Compulsory strike-off action has been discontinued
|
|
|
22 Sep 2015
|
22 Sep 2015
First Gazette notice for compulsory strike-off
|
|
|
17 Sep 2015
|
17 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
|
|
|
17 Sep 2015
|
17 Sep 2015
Termination of appointment of Michael Frederick Smith as a director on 31 March 2015
|
|
|
17 Sep 2015
|
17 Sep 2015
Appointment of Mrs Joan Hilary Smith as a director on 31 March 2015
|
|
|
17 Sep 2015
|
17 Sep 2015
Registered office address changed from 1 Lilliput Court Bath BA1 1nd to 8 Church Street Sidmouth Devon EX10 8LY on 17 September 2015
|
|
|
24 Feb 2015
|
24 Feb 2015
Compulsory strike-off action has been discontinued
|
|
|
23 Feb 2015
|
23 Feb 2015
Annual return made up to 13 September 2014 with full list of shareholders
|
|
|
23 Feb 2015
|
23 Feb 2015
Registered office address changed from 1 Lilliput Court Bath BA1 1ND England to 1 Lilliput Court Bath BA1 1ND on 23 February 2015
|
|
|
23 Feb 2015
|
23 Feb 2015
Registered office address changed from Office 116 1 Emperor Way Exeter Business Park Exeter Devon EX1 3QS to 1 Lilliput Court Bath BA1 1ND on 23 February 2015
|
|
|
15 Nov 2014
|
15 Nov 2014
Compulsory strike-off action has been suspended
|