|
|
31 May 2022
|
31 May 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Mar 2022
|
15 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
20 Jan 2022
|
20 Jan 2022
Appointment of Mr Toby Nevitte as a director on 20 December 2021
|
|
|
20 Jun 2021
|
20 Jun 2021
Termination of appointment of Toby Nevitte as a director on 8 June 2021
|
|
|
24 Mar 2021
|
24 Mar 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
04 Mar 2020
|
04 Mar 2020
Confirmation statement made on 29 February 2020 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 28 February 2019 with no updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 28 February 2018 with no updates
|
|
|
03 Mar 2017
|
03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
|
|
|
20 Apr 2016
|
20 Apr 2016
Annual return made up to 29 February 2016 with full list of shareholders
|
|
|
31 Mar 2016
|
31 Mar 2016
Registered office address changed from Suite 211 179, Whiteladies Road Clifton Bristol BS8 2AG England to C/O the Grange Siston Court Siston Lane Mangotsfield Bristol BS16 9LU on 31 March 2016
|
|
|
29 Jun 2015
|
29 Jun 2015
Director's details changed for Mr Toby Nevitte on 29 June 2015
|
|
|
15 May 2015
|
15 May 2015
Registered office address changed from Suite 201 179 Whiteladies Road Bristol BS8 2AG to Suite 211 179, Whiteladies Road Clifton Bristol BS8 2AG on 15 May 2015
|
|
|
14 May 2015
|
14 May 2015
Annual return made up to 28 February 2015 with full list of shareholders
|
|
|
26 Apr 2015
|
26 Apr 2015
Registered office address changed from Grove House, Moreton Road, Stow on the Wold, Cheltenham Gloucestershire GL54 1EG United Kingdom to Suite 201 179 Whiteladies Road Bristol BS8 2AG on 26 April 2015
|
|
|
28 Feb 2014
|
28 Feb 2014
Incorporation
|