|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Apr 2020
|
03 Apr 2020
Confirmation statement made on 26 March 2020 with no updates
|
|
|
25 Feb 2020
|
25 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
13 Feb 2020
|
13 Feb 2020
Application to strike the company off the register
|
|
|
06 Apr 2019
|
06 Apr 2019
Confirmation statement made on 26 March 2019 with no updates
|
|
|
26 Mar 2018
|
26 Mar 2018
Confirmation statement made on 26 March 2018 with no updates
|
|
|
28 Mar 2017
|
28 Mar 2017
Confirmation statement made on 26 March 2017 with updates
|
|
|
31 Mar 2016
|
31 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
|
|
|
28 Mar 2015
|
28 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
|
|
|
30 Mar 2014
|
30 Mar 2014
Annual return made up to 26 March 2014 with full list of shareholders
|
|
|
28 Jun 2013
|
28 Jun 2013
Registered office address changed from 54 Heathfields Downend Bristol BS16 6HS England on 28 June 2013
|
|
|
19 Jun 2013
|
19 Jun 2013
Current accounting period extended from 31 March 2013 to 30 June 2013
|
|
|
14 Jun 2013
|
14 Jun 2013
Annual return made up to 26 March 2013 with full list of shareholders
|
|
|
14 Jun 2013
|
14 Jun 2013
Director's details changed for Mr Peter Kirby on 1 December 2012
|
|
|
14 Jun 2013
|
14 Jun 2013
Registered office address changed from 19 Northover Road Bristol BS9 3LN England on 14 June 2013
|
|
|
16 Apr 2012
|
16 Apr 2012
Statement of capital following an allotment of shares on 26 March 2012
|
|
|
14 Apr 2012
|
14 Apr 2012
Appointment of Mrs Amanda Anne Louise Kirby as a director
|
|
|
26 Mar 2012
|
26 Mar 2012
Incorporation
|