|
|
16 Dec 2025
|
16 Dec 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Sep 2025
|
30 Sep 2025
First Gazette notice for compulsory strike-off
|
|
|
16 Jul 2025
|
16 Jul 2025
Satisfaction of charge 082663090001 in full
|
|
|
28 Oct 2024
|
28 Oct 2024
Confirmation statement made on 24 October 2024 with no updates
|
|
|
24 Oct 2023
|
24 Oct 2023
Confirmation statement made on 24 October 2023 with no updates
|
|
|
15 May 2023
|
15 May 2023
Registered office address changed from 1st Floor Westpoint James Street West Bath BA1 2DA to Trimbridge House Ground Floor Trim Street Bath BA1 1HB on 15 May 2023
|
|
|
15 May 2023
|
15 May 2023
Change of details for Gradwell Holdings Limited as a person with significant control on 15 May 2023
|
|
|
24 Oct 2022
|
24 Oct 2022
Confirmation statement made on 24 October 2022 with no updates
|
|
|
28 Sep 2022
|
28 Sep 2022
Compulsory strike-off action has been discontinued
|
|
|
27 Sep 2022
|
27 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
27 Oct 2021
|
27 Oct 2021
Confirmation statement made on 24 October 2021 with no updates
|
|
|
21 Jun 2021
|
21 Jun 2021
Resolutions
|
|
|
25 Mar 2021
|
25 Mar 2021
Registration of charge 082663090001, created on 23 March 2021
|
|
|
26 Oct 2020
|
26 Oct 2020
Confirmation statement made on 24 October 2020 with no updates
|
|
|
03 Apr 2020
|
03 Apr 2020
Appointment of Mr Paul Mahoney as a secretary on 26 March 2020
|
|
|
03 Apr 2020
|
03 Apr 2020
Appointment of Mr Paul Mahoney as a director on 26 March 2020
|
|
|
03 Apr 2020
|
03 Apr 2020
Termination of appointment of Peter John Gradwell as a director on 26 March 2020
|
|
|
03 Apr 2020
|
03 Apr 2020
Termination of appointment of Peter John Gradwell as a secretary on 26 March 2020
|
|
|
16 Dec 2019
|
16 Dec 2019
Confirmation statement made on 24 October 2019 with no updates
|