|
|
18 Sep 2018
|
18 Sep 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Jul 2018
|
03 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
22 Jun 2018
|
22 Jun 2018
Application to strike the company off the register
|
|
|
31 May 2018
|
31 May 2018
Confirmation statement made on 31 May 2018 with no updates
|
|
|
24 May 2018
|
24 May 2018
Confirmation statement made on 18 May 2018 with no updates
|
|
|
16 Nov 2017
|
16 Nov 2017
Registered office address changed from 19 Orchard Street Weston-Super-Mare Somerset BS23 1RG to 6 Clevedon Road Weston-Super-Mare North Somerset BS23 1DG on 16 November 2017
|
|
|
14 Jun 2017
|
14 Jun 2017
Confirmation statement made on 18 May 2017 with updates
|
|
|
26 Apr 2017
|
26 Apr 2017
Previous accounting period shortened from 31 May 2017 to 31 March 2017
|
|
|
25 Jul 2016
|
25 Jul 2016
Annual return made up to 18 May 2016 with full list of shareholders
|
|
|
17 Jun 2015
|
17 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
|
|
|
19 Aug 2014
|
19 Aug 2014
Annual return made up to 18 May 2014 with full list of shareholders
|
|
|
06 Jun 2013
|
06 Jun 2013
Annual return made up to 18 May 2013 with full list of shareholders
|
|
|
25 Oct 2012
|
25 Oct 2012
Termination of appointment of Sean Cook as a director
|
|
|
01 Aug 2012
|
01 Aug 2012
Termination of appointment of Samuel Jeffries as a director
|
|
|
08 Jun 2012
|
08 Jun 2012
Appointment of James Purnell as a director
|
|
|
31 May 2012
|
31 May 2012
Statement of capital following an allotment of shares on 18 May 2012
|
|
|
28 May 2012
|
28 May 2012
Appointment of Mr Samuel Jeffries as a director
|
|
|
28 May 2012
|
28 May 2012
Appointment of Mr Sean Cook as a director
|
|
|
22 May 2012
|
22 May 2012
Termination of appointment of Barbara Kahan as a director
|
|
|
18 May 2012
|
18 May 2012
Incorporation
|