|
|
06 May 2025
|
06 May 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Feb 2025
|
18 Feb 2025
First Gazette notice for voluntary strike-off
|
|
|
11 Feb 2025
|
11 Feb 2025
Application to strike the company off the register
|
|
|
21 Jan 2025
|
21 Jan 2025
Registered office address changed from The Old Printworks 178 Easton Road Bristol BS5 0ES United Kingdom to The Old Stables Dinder Wells Somerset BS5 0ES on 21 January 2025
|
|
|
21 Jan 2025
|
21 Jan 2025
Termination of appointment of Kevin Mason as a director on 16 January 2025
|
|
|
21 Jan 2025
|
21 Jan 2025
Termination of appointment of Mark Jamieson as a director on 16 January 2025
|
|
|
21 Jan 2025
|
21 Jan 2025
Cessation of Mark Jamieson as a person with significant control on 16 January 2025
|
|
|
10 Apr 2024
|
10 Apr 2024
Notification of Mark Jamieson as a person with significant control on 1 April 2024
|
|
|
10 Apr 2024
|
10 Apr 2024
Change of details for Mr Roger Simon Proctor as a person with significant control on 1 April 2024
|
|
|
07 Mar 2024
|
07 Mar 2024
Confirmation statement made on 18 February 2024 with no updates
|
|
|
23 Mar 2023
|
23 Mar 2023
Confirmation statement made on 18 February 2023 with no updates
|
|
|
05 Apr 2022
|
05 Apr 2022
Confirmation statement made on 18 February 2022 with no updates
|
|
|
14 Jul 2021
|
14 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
13 Jul 2021
|
13 Jul 2021
Confirmation statement made on 18 February 2021 with updates
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
09 Mar 2021
|
09 Mar 2021
Termination of appointment of Michael Cain as a director on 12 November 2020
|
|
|
18 Mar 2020
|
18 Mar 2020
Confirmation statement made on 18 February 2020 with no updates
|
|
|
02 Apr 2019
|
02 Apr 2019
Confirmation statement made on 18 February 2019 with no updates
|
|
|
02 Apr 2019
|
02 Apr 2019
Secretary's details changed for Joy Locke on 2 April 2019
|