|
|
07 Feb 2017
|
07 Feb 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Nov 2016
|
22 Nov 2016
First Gazette notice for voluntary strike-off
|
|
|
09 Nov 2016
|
09 Nov 2016
Application to strike the company off the register
|
|
|
28 Oct 2016
|
28 Oct 2016
Termination of appointment of James Purnell as a director on 28 October 2016
|
|
|
15 Aug 2016
|
15 Aug 2016
Appointment of Mr Brett David David Garvey as a director on 15 August 2016
|
|
|
11 Aug 2016
|
11 Aug 2016
Termination of appointment of Brett David Garvey as a director on 11 August 2016
|
|
|
20 Jun 2016
|
20 Jun 2016
Annual return made up to 16 April 2016 with full list of shareholders
|
|
|
15 Apr 2016
|
15 Apr 2016
Registered office address changed from 6 Clevedon Road Weston-Super-Mare Avon BS23 1DG to 10 Royal York Crescent Bristol BS84JZ on 15 April 2016
|
|
|
01 May 2015
|
01 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
|
|
|
01 May 2015
|
01 May 2015
Registered office address changed from 169 Moorland Road Weston Super Mare BS23 4HY to 6 Clevedon Road Weston-Super-Mare Avon BS23 1DG on 1 May 2015
|
|
|
06 Feb 2015
|
06 Feb 2015
Statement of capital following an allotment of shares on 6 February 2015
|
|
|
06 Feb 2015
|
06 Feb 2015
Appointment of Mr James Purnell as a director on 1 January 2015
|
|
|
28 Oct 2014
|
28 Oct 2014
Termination of appointment of John James Riney as a secretary on 28 October 2014
|
|
|
07 May 2014
|
07 May 2014
Annual return made up to 16 April 2014 with full list of shareholders
|
|
|
01 May 2013
|
01 May 2013
Annual return made up to 16 April 2013 with full list of shareholders
|
|
|
22 Oct 2012
|
22 Oct 2012
Appointment of Mr John James Riney as a secretary
|
|
|
16 Apr 2012
|
16 Apr 2012
Incorporation
|