|
|
30 Apr 2019
|
30 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Feb 2019
|
12 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
04 Feb 2019
|
04 Feb 2019
Application to strike the company off the register
|
|
|
06 Dec 2018
|
06 Dec 2018
Confirmation statement made on 22 November 2018 with no updates
|
|
|
04 Jan 2018
|
04 Jan 2018
Confirmation statement made on 22 November 2017 with no updates
|
|
|
28 Nov 2016
|
28 Nov 2016
Confirmation statement made on 22 November 2016 with updates
|
|
|
30 Nov 2015
|
30 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
|
|
|
30 Nov 2015
|
30 Nov 2015
Director's details changed for Mr Jonathan Ian Sage on 4 June 2015
|
|
|
08 Jan 2015
|
08 Jan 2015
Annual return made up to 22 November 2014 with full list of shareholders
|
|
|
10 Jan 2014
|
10 Jan 2014
Annual return made up to 22 November 2013 with full list of shareholders
|
|
|
23 Apr 2013
|
23 Apr 2013
Register(s) moved to registered inspection location
|
|
|
23 Apr 2013
|
23 Apr 2013
Register inspection address has been changed
|
|
|
26 Nov 2012
|
26 Nov 2012
Annual return made up to 22 November 2012 with full list of shareholders
|
|
|
08 May 2012
|
08 May 2012
Current accounting period extended from 30 November 2012 to 31 March 2013
|
|
|
08 May 2012
|
08 May 2012
Statement of capital following an allotment of shares on 22 November 2011
|
|
|
07 Dec 2011
|
07 Dec 2011
Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE England on 7 December 2011
|
|
|
07 Dec 2011
|
07 Dec 2011
Appointment of Mr Mark Andrew Fenner as a director
|
|
|
07 Dec 2011
|
07 Dec 2011
Termination of appointment of Bristol Legal Services Limited as a secretary
|
|
|
07 Dec 2011
|
07 Dec 2011
Termination of appointment of Thomas Russell as a director
|