|
|
22 Dec 2020
|
22 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Oct 2020
|
06 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
23 Sep 2020
|
23 Sep 2020
Application to strike the company off the register
|
|
|
14 Jan 2020
|
14 Jan 2020
Confirmation statement made on 12 January 2020 with no updates
|
|
|
16 Jan 2019
|
16 Jan 2019
Confirmation statement made on 12 January 2019 with updates
|
|
|
16 Jan 2019
|
16 Jan 2019
Registered office address changed from Rainhill Village Business Centre 497 Warrington Road Rainhill Prescot L35 0LR England to 5 Coalgate Lane Whiston Prescot L35 3RT on 16 January 2019
|
|
|
16 Jan 2019
|
16 Jan 2019
Notification of Nicolas Seculini as a person with significant control on 14 January 2019
|
|
|
22 May 2018
|
22 May 2018
Registered office address changed from 49 Park Street Bristol BS1 5NT England to Rainhill Village Business Centre 497 Warrington Road Rainhill Prescot L35 0LR on 22 May 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Director's details changed for Mr Mark Davies on 29 March 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Change of details for Mr Mark Davies as a person with significant control on 29 March 2018
|
|
|
12 Jan 2018
|
12 Jan 2018
Confirmation statement made on 12 January 2018 with updates
|
|
|
26 Jun 2017
|
26 Jun 2017
Registered office address changed from Centre Gate Colston Avenue Bristol BS1 4TR England to 49 Park Street Bristol BS1 5NT on 26 June 2017
|
|
|
05 May 2017
|
05 May 2017
Confirmation statement made on 5 May 2017 with updates
|
|
|
05 May 2017
|
05 May 2017
Registered office address changed from Centre Gate Colston Avenue Bristol BS1 4TR England to Centre Gate Colston Avenue Bristol BS1 4TR on 5 May 2017
|
|
|
05 May 2017
|
05 May 2017
Registered office address changed from Flat 2 Downend Place 61 a Downend Road Downend Bristol BS16 5UF England to Centre Gate Colston Avenue Bristol BS1 4TR on 5 May 2017
|
|
|
08 Feb 2017
|
08 Feb 2017
Registered office address changed from 366 Fishponds Road Eastville Bristol BS5 6RB to Flat 2 Downend Place 61 a Downend Road Downend Bristol BS16 5UF on 8 February 2017
|
|
|
07 Feb 2017
|
07 Feb 2017
Confirmation statement made on 5 February 2017 with updates
|
|
|
05 Feb 2016
|
05 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
|
|
|
01 Jul 2015
|
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
|