|
|
05 Jun 2018
|
05 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Mar 2018
|
20 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
09 Mar 2018
|
09 Mar 2018
Application to strike the company off the register
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 21 March 2017 with updates
|
|
|
12 Dec 2016
|
12 Dec 2016
Registered office address changed from The West Wing - 1 Glass Wharf Temple Quay Bristol BS2 0EL England to The Quorum Bond Street South Bristol BS1 3AE on 12 December 2016
|
|
|
18 Oct 2016
|
18 Oct 2016
Previous accounting period shortened from 31 December 2016 to 30 June 2016
|
|
|
05 Apr 2016
|
05 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
|
|
|
05 Apr 2016
|
05 Apr 2016
Director's details changed for Perfect Green Group Ltd on 11 July 2015
|
|
|
10 Jun 2015
|
10 Jun 2015
Registered office address changed from 7.03 the Deco Building Paintworks Arnos Vale Bristol BS4 3EH to The West Wing - 1 Glass Wharf Temple Quay Bristol BS2 0EL on 10 June 2015
|
|
|
24 Mar 2015
|
24 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
|
|
|
09 May 2014
|
09 May 2014
Annual return made up to 21 March 2014 with full list of shareholders
|
|
|
09 May 2014
|
09 May 2014
Registered office address changed from Hollywood Estate Hollywood Lane Bristol BS10 7TW England on 9 May 2014
|
|
|
24 Sep 2013
|
24 Sep 2013
Registered office address changed from 7.04 the Deco Building Paintworks Bath Road Bristol BS4 3EH United Kingdom on 24 September 2013
|
|
|
02 Aug 2013
|
02 Aug 2013
Certificate of change of name
|
|
|
03 Apr 2013
|
03 Apr 2013
Annual return made up to 21 March 2013 with full list of shareholders
|
|
|
21 Jan 2013
|
21 Jan 2013
Previous accounting period shortened from 31 January 2013 to 31 December 2012
|
|
|
25 Jul 2012
|
25 Jul 2012
Appointment of Mr William Nathan Cogley as a director
|
|
|
25 Jul 2012
|
25 Jul 2012
Termination of appointment of James Mcnamara as a director
|
|
|
21 Mar 2012
|
21 Mar 2012
Annual return made up to 21 March 2012 with full list of shareholders
|