|
|
16 Jan 2024
|
16 Jan 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Jun 2023
|
13 Jun 2023
Compulsory strike-off action has been suspended
|
|
|
16 May 2023
|
16 May 2023
First Gazette notice for compulsory strike-off
|
|
|
25 Nov 2022
|
25 Nov 2022
Compulsory strike-off action has been discontinued
|
|
|
25 Oct 2022
|
25 Oct 2022
First Gazette notice for compulsory strike-off
|
|
|
25 Feb 2022
|
25 Feb 2022
Compulsory strike-off action has been discontinued
|
|
|
08 Feb 2022
|
08 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
24 Nov 2020
|
24 Nov 2020
Confirmation statement made on 22 November 2020 with no updates
|
|
|
29 Nov 2019
|
29 Nov 2019
Confirmation statement made on 22 November 2019 with no updates
|
|
|
01 Oct 2019
|
01 Oct 2019
Registered office address changed from 84 Steamship House Gas Ferry Road Bristol BS1 6GL to The Coach House Penty Parc Clarbeston Road Pembrokeshire SA63 4QL on 1 October 2019
|
|
|
28 Nov 2018
|
28 Nov 2018
Confirmation statement made on 22 November 2018 with no updates
|
|
|
30 Nov 2017
|
30 Nov 2017
Confirmation statement made on 22 November 2017 with no updates
|
|
|
24 Nov 2016
|
24 Nov 2016
Confirmation statement made on 22 November 2016 with updates
|
|
|
27 Nov 2015
|
27 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
|
|
|
13 Jun 2015
|
13 Jun 2015
Registered office address changed from 166 Banbury Road Oxford Oxfordshire OX2 7BT to 84 Steamship House Gas Ferry Road Bristol BS1 6GL on 13 June 2015
|
|
|
15 Dec 2014
|
15 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
|
|
|
16 Dec 2013
|
16 Dec 2013
Annual return made up to 22 November 2013 with full list of shareholders
|