|
|
06 Sep 2022
|
06 Sep 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Jun 2022
|
21 Jun 2022
First Gazette notice for voluntary strike-off
|
|
|
13 Jun 2022
|
13 Jun 2022
Application to strike the company off the register
|
|
|
16 Jun 2021
|
16 Jun 2021
Director's details changed for Mrs Natalie Seabright on 16 June 2021
|
|
|
16 Jun 2021
|
16 Jun 2021
Change of details for Mrs Natalie Seabright as a person with significant control on 15 June 2021
|
|
|
16 Jun 2021
|
16 Jun 2021
Director's details changed for Mr Mark Seabright on 16 June 2021
|
|
|
16 Jun 2021
|
16 Jun 2021
Director's details changed for Mrs Natalie Seabright on 15 June 2021
|
|
|
16 Jun 2021
|
16 Jun 2021
Change of details for Mr Mark Seabright as a person with significant control on 15 June 2021
|
|
|
16 Jun 2021
|
16 Jun 2021
Registered office address changed from The Old Barn 22 Luccombe Hill Redland Bristol BS6 6SN United Kingdom to 5 Nova Scotia Place Bristol BS1 6XJ on 16 June 2021
|
|
|
16 Jun 2021
|
16 Jun 2021
Director's details changed for Mr Mark Seabright on 15 June 2021
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 2 June 2021 with updates
|
|
|
02 Jun 2020
|
02 Jun 2020
Confirmation statement made on 2 June 2020 with updates
|
|
|
14 Jun 2019
|
14 Jun 2019
Confirmation statement made on 2 June 2019 with updates
|
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 2 June 2018 with updates
|
|
|
15 Jun 2017
|
15 Jun 2017
Confirmation statement made on 2 June 2017 with updates
|
|
|
29 Jun 2016
|
29 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
|
|
|
04 Aug 2015
|
04 Aug 2015
Registered office address changed from 17 Downs Park East Bristol BS6 7QF to The Old Barn 22 Luccombe Hill Redland Bristol BS6 6SN on 4 August 2015
|
|
|
03 Aug 2015
|
03 Aug 2015
Director's details changed for Mr Mark Seabright on 3 August 2015
|