|
|
02 Apr 2019
|
02 Apr 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Feb 2019
|
13 Feb 2019
Compulsory strike-off action has been suspended
|
|
|
15 Jan 2019
|
15 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
23 Aug 2018
|
23 Aug 2018
Termination of appointment of Austin John Mockridge as a director on 21 August 2018
|
|
|
12 Feb 2018
|
12 Feb 2018
Confirmation statement made on 29 January 2018 with no updates
|
|
|
21 Dec 2017
|
21 Dec 2017
Registered office address changed from PO Box 508 35 Water Lane Water Lane Exeter EX2 8BY England to Bristol Bierkeller All Saints Street Bristol BS1 2NA on 21 December 2017
|
|
|
21 Dec 2017
|
21 Dec 2017
Termination of appointment of David Gordon Wright as a director on 14 December 2017
|
|
|
06 Mar 2017
|
06 Mar 2017
Registered office address changed from Bristol Bierkeller All Saints Street Bristol BS1 2NA to PO Box 508 35 Water Lane Water Lane Exeter EX2 8BY on 6 March 2017
|
|
|
10 Feb 2017
|
10 Feb 2017
Confirmation statement made on 29 January 2017 with updates
|
|
|
10 Feb 2017
|
10 Feb 2017
Appointment of Mr David Gordon Wright as a director on 28 January 2017
|
|
|
01 Feb 2016
|
01 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
|
|
|
29 Jan 2015
|
29 Jan 2015
Annual return made up to 29 January 2015 with full list of shareholders
|
|
|
12 Jun 2014
|
12 Jun 2014
Registered office address changed from 35 Water Lane Haven Banks Exeter Devon EX2 8BY on 12 June 2014
|
|
|
29 Jan 2014
|
29 Jan 2014
Annual return made up to 29 January 2014 with full list of shareholders
|
|
|
29 Jan 2014
|
29 Jan 2014
Appointment of Mr Austin John Mockridge as a director
|
|
|
28 Jan 2014
|
28 Jan 2014
Termination of appointment of Osker Heiman as a director
|
|
|
28 Jan 2014
|
28 Jan 2014
Incorporation
|