|
|
16 Jul 2019
|
16 Jul 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Apr 2019
|
06 Apr 2019
Compulsory strike-off action has been suspended
|
|
|
12 Mar 2019
|
12 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
08 May 2018
|
08 May 2018
Confirmation statement made on 21 March 2018 with no updates
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 21 March 2017 with updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Compulsory strike-off action has been discontinued
|
|
|
13 Mar 2018
|
13 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
06 Jun 2016
|
06 Jun 2016
Annual return made up to 21 March 2016 with full list of shareholders
|
|
|
05 Mar 2016
|
05 Mar 2016
Compulsory strike-off action has been discontinued
|
|
|
23 Feb 2016
|
23 Feb 2016
First Gazette notice for compulsory strike-off
|
|
|
16 Nov 2015
|
16 Nov 2015
Registered office address changed from 165 Filton Road Horfield Bristol Avon BS7 0XX to The Old Library Trinity Road Bristol BS2 0NW on 16 November 2015
|
|
|
11 Nov 2015
|
11 Nov 2015
Annual return made up to 21 March 2015 with full list of shareholders
|
|
|
11 Nov 2015
|
11 Nov 2015
Director's details changed for Mr Nathaniel Jaymes Jalloh on 10 November 2015
|
|
|
11 Nov 2015
|
11 Nov 2015
Registered office address changed from 25a Nags Head Hill Bristol BS5 8LN United Kingdom to 165 Filton Road Horfield Bristol Avon BS7 0XX on 11 November 2015
|
|
|
28 Oct 2015
|
28 Oct 2015
Compulsory strike-off action has been discontinued
|
|
|
21 Jul 2015
|
21 Jul 2015
First Gazette notice for compulsory strike-off
|
|
|
24 Mar 2015
|
24 Mar 2015
Registered office address changed from The Old Bakehouse Downs Park East Westbury Park Bristol BS6 7QD United Kingdom to 25a Nags Head Hill Bristol BS5 8LN on 24 March 2015
|
|
|
21 Mar 2014
|
21 Mar 2014
Incorporation
|