|
|
13 Feb 2025
|
13 Feb 2025
Voluntary strike-off action has been suspended
|
|
|
14 Jan 2025
|
14 Jan 2025
First Gazette notice for voluntary strike-off
|
|
|
05 Jan 2025
|
05 Jan 2025
Application to strike the company off the register
|
|
|
12 Feb 2024
|
12 Feb 2024
Confirmation statement made on 4 January 2024 with no updates
|
|
|
18 Jan 2023
|
18 Jan 2023
Confirmation statement made on 4 January 2023 with no updates
|
|
|
06 Sep 2022
|
06 Sep 2022
Director's details changed for Mr Kristofer Michael Barry on 6 September 2022
|
|
|
06 Sep 2022
|
06 Sep 2022
Director's details changed for Mr Kristofer Michael Barry on 6 September 2022
|
|
|
06 Sep 2022
|
06 Sep 2022
Registered office address changed from Bristol Spaceworks Felix Road Bristol BS5 0HE England to 2 Canons Walk Weston-Super-Mare BS22 9BP on 6 September 2022
|
|
|
06 Jan 2022
|
06 Jan 2022
Confirmation statement made on 4 January 2022 with no updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Registered office address changed from 48 Business Centre Easton Business Centre Felix Road Bristol BS5 0HE England to Bristol Spaceworks Felix Road Bristol BS5 0HE on 2 August 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Director's details changed for Mr Kristofer Michael Barry on 21 July 2021
|
|
|
15 Jan 2021
|
15 Jan 2021
Confirmation statement made on 4 January 2021 with no updates
|
|
|
20 Jan 2020
|
20 Jan 2020
Confirmation statement made on 4 January 2020 with no updates
|
|
|
07 Jan 2019
|
07 Jan 2019
Confirmation statement made on 4 January 2019 with no updates
|
|
|
09 May 2018
|
09 May 2018
Secretary's details changed for Mrs Della Irene Morris on 8 May 2018
|
|
|
06 Feb 2018
|
06 Feb 2018
Change of details for Mr Kristofer Michael Barry as a person with significant control on 13 January 2018
|
|
|
06 Feb 2018
|
06 Feb 2018
Confirmation statement made on 4 January 2018 with no updates
|