|
|
12 Jan 2021
|
12 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
23 Feb 2019
|
23 Feb 2019
Confirmation statement made on 9 February 2019 with updates
|
|
|
25 Feb 2018
|
25 Feb 2018
Previous accounting period shortened from 25 May 2017 to 24 May 2017
|
|
|
25 Feb 2018
|
25 Feb 2018
Confirmation statement made on 9 February 2018 with no updates
|
|
|
02 Oct 2017
|
02 Oct 2017
Registered office address changed from Basement Flat 1 Bellevue Bristol Avon BS8 1DA to Garden Flat 4 Woodland Road Clifton Bristol BS8 1TA on 2 October 2017
|
|
|
23 Feb 2017
|
23 Feb 2017
Confirmation statement made on 9 February 2017 with updates
|
|
|
06 Jan 2017
|
06 Jan 2017
Registered office address changed from 7 Broad Quay Bristol BS1 4DA to Basement Flat 1 Bellevue Bristol Avon BS8 1DA on 6 January 2017
|
|
|
06 Jan 2017
|
06 Jan 2017
Annual return made up to 9 February 2016 with full list of shareholders
|
|
|
06 Jan 2017
|
06 Jan 2017
Administrative restoration application
|
|
|
12 Jul 2016
|
12 Jul 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
26 Apr 2016
|
26 Apr 2016
First Gazette notice for compulsory strike-off
|
|
|
24 Aug 2015
|
24 Aug 2015
Current accounting period shortened from 30 November 2014 to 25 May 2014
|
|
|
22 Mar 2015
|
22 Mar 2015
Annual return made up to 9 February 2015 with full list of shareholders
|
|
|
24 Mar 2014
|
24 Mar 2014
Annual return made up to 9 February 2014 with full list of shareholders
|
|
|
18 Mar 2014
|
18 Mar 2014
Director's details changed for Ms. Esmeralda Martin-Rivera on 18 March 2014
|
|
|
18 Mar 2014
|
18 Mar 2014
Director's details changed for Mr Graham Huw Jones on 18 March 2014
|
|
|
26 Aug 2013
|
26 Aug 2013
Previous accounting period shortened from 31 December 2012 to 30 November 2012
|