|
|
19 Jul 2022
|
19 Jul 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
03 May 2022
|
03 May 2022
First Gazette notice for voluntary strike-off
|
|
|
22 Apr 2022
|
22 Apr 2022
Application to strike the company off the register
|
|
|
15 Sep 2021
|
15 Sep 2021
Compulsory strike-off action has been discontinued
|
|
|
14 Sep 2021
|
14 Sep 2021
Confirmation statement made on 9 May 2021 with no updates
|
|
|
27 Jul 2021
|
27 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
27 May 2020
|
27 May 2020
Confirmation statement made on 9 May 2020 with no updates
|
|
|
06 Jun 2019
|
06 Jun 2019
Confirmation statement made on 9 May 2019 with no updates
|
|
|
29 Nov 2018
|
29 Nov 2018
Registered office address changed from 17 York Gardens Clifton Bristol BS8 4LN to 60 Old Market Street Old Market Bristol BS2 0EP on 29 November 2018
|
|
|
22 May 2018
|
22 May 2018
Confirmation statement made on 9 May 2018 with no updates
|
|
|
12 Jun 2017
|
12 Jun 2017
Confirmation statement made on 9 May 2017 with updates
|
|
|
17 May 2016
|
17 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
|
|
|
22 Jul 2015
|
22 Jul 2015
Certificate of change of name
|
|
|
21 Jul 2015
|
21 Jul 2015
Annual return made up to 9 May 2015 with full list of shareholders
|
|
|
21 Jul 2015
|
21 Jul 2015
Appointment of Mrs Charlotte Mary Anne Akers as a director on 8 May 2015
|
|
|
21 Jul 2015
|
21 Jul 2015
Termination of appointment of Melda Gough as a director on 8 March 2015
|
|
|
21 Jul 2015
|
21 Jul 2015
Registered office address changed from 25 Whittingham Road Mapperley Nottingham Nottinghamshire NG3 6BJ to 17 York Gardens Clifton Bristol BS8 4LN on 21 July 2015
|
|
|
09 May 2014
|
09 May 2014
Incorporation
|