|
|
17 Sep 2019
|
17 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jul 2019
|
02 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
19 Jun 2019
|
19 Jun 2019
Application to strike the company off the register
|
|
|
09 May 2019
|
09 May 2019
Previous accounting period shortened from 28 February 2019 to 31 August 2018
|
|
|
06 Jul 2018
|
06 Jul 2018
Confirmation statement made on 22 June 2018 with updates
|
|
|
07 Mar 2018
|
07 Mar 2018
Previous accounting period extended from 31 August 2017 to 28 February 2018
|
|
|
12 Sep 2017
|
12 Sep 2017
Registered office address changed from 253 Henleaze Road Bristol BS9 4NQ to Shine Community Sports Hall Brecon Road Bristol BS9 4DT on 12 September 2017
|
|
|
28 Jun 2017
|
28 Jun 2017
Confirmation statement made on 22 June 2017 with no updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Notification of Shaun Paul Parker as a person with significant control on 6 April 2016
|
|
|
28 Jun 2017
|
28 Jun 2017
Notification of John Robert Colley as a person with significant control on 6 April 2016
|
|
|
25 May 2017
|
25 May 2017
Director's details changed for Mr Shaun Paul Parker on 25 May 2017
|
|
|
25 May 2017
|
25 May 2017
Director's details changed for John Robert Colley on 25 May 2017
|
|
|
02 Aug 2016
|
02 Aug 2016
Annual return made up to 22 June 2016 with full list of shareholders
|
|
|
09 Jul 2015
|
09 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
|
|
|
01 Jul 2014
|
01 Jul 2014
Annual return made up to 22 June 2014 with full list of shareholders
|
|
|
25 Jun 2013
|
25 Jun 2013
Annual return made up to 22 June 2013 with full list of shareholders
|
|
|
07 Mar 2013
|
07 Mar 2013
Registered office address changed from 236 Henleaze Road Bristol BS9 4NG on 7 March 2013
|
|
|
10 Jul 2012
|
10 Jul 2012
Annual return made up to 22 June 2012 with full list of shareholders
|