|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
19 May 2020
|
19 May 2020
First Gazette notice for voluntary strike-off
|
|
|
06 May 2020
|
06 May 2020
Application to strike the company off the register
|
|
|
11 Mar 2020
|
11 Mar 2020
Previous accounting period shortened from 31 July 2020 to 31 December 2019
|
|
|
09 Jan 2020
|
09 Jan 2020
Change of details for Mr Richard Jeffrey Ford as a person with significant control on 16 December 2019
|
|
|
09 Jan 2020
|
09 Jan 2020
Director's details changed for Mr Richard Jeffrey Ford on 16 December 2019
|
|
|
08 Jan 2020
|
08 Jan 2020
Registered office address changed from 12 Pendock Court Emersons Green Bristol BS16 7PA to 53 Wadham Grove Emersons Green Bristol BS16 7DX on 8 January 2020
|
|
|
06 Aug 2019
|
06 Aug 2019
Confirmation statement made on 28 July 2019 with no updates
|
|
|
07 Aug 2018
|
07 Aug 2018
Confirmation statement made on 28 July 2018 with no updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Confirmation statement made on 28 July 2017 with no updates
|
|
|
07 Aug 2016
|
07 Aug 2016
Confirmation statement made on 28 July 2016 with updates
|
|
|
25 Aug 2015
|
25 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
|
|
|
14 Aug 2014
|
14 Aug 2014
Annual return made up to 28 July 2014 with full list of shareholders
|
|
|
16 Sep 2013
|
16 Sep 2013
Annual return made up to 28 July 2013 with full list of shareholders
|
|
|
14 Aug 2012
|
14 Aug 2012
Annual return made up to 28 July 2012 with full list of shareholders
|
|
|
28 Jul 2011
|
28 Jul 2011
Incorporation
|