|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
28 Jan 2020
|
28 Jan 2020
Application to strike the company off the register
|
|
|
30 Dec 2019
|
30 Dec 2019
Amended total exemption full accounts made up to 30 June 2019
|
|
|
26 Feb 2019
|
26 Feb 2019
Confirmation statement made on 17 February 2019 with updates
|
|
|
26 Feb 2018
|
26 Feb 2018
Confirmation statement made on 17 February 2018 with no updates
|
|
|
27 Mar 2017
|
27 Mar 2017
Confirmation statement made on 17 February 2017 with updates
|
|
|
26 Sep 2016
|
26 Sep 2016
Statement of capital following an allotment of shares on 1 July 2015
|
|
|
17 Feb 2016
|
17 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
|
|
|
10 Aug 2015
|
10 Aug 2015
Director's details changed for Mr Lewis Hyam on 10 August 2015
|
|
|
09 Jul 2015
|
09 Jul 2015
Secretary's details changed for Mrs Joanne Hyam on 8 July 2015
|
|
|
09 Jul 2015
|
09 Jul 2015
Director's details changed for Mr Lewis Hyam on 8 July 2015
|
|
|
03 Jul 2015
|
03 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
|
|
|
03 Jul 2015
|
03 Jul 2015
Director's details changed for Mr Lewis Hyam on 11 June 2015
|
|
|
11 Jun 2015
|
11 Jun 2015
Secretary's details changed for Mrs Joanne Hyam on 11 June 2015
|
|
|
10 Jun 2015
|
10 Jun 2015
Registered office address changed from 22 Watts Corner Glastonbury Somerset Somerset BA6 8FD United Kingdom to 22 Watts Corner Glastonbury Somerset Somerset BA6 8FD on 10 June 2015
|
|
|
10 Jun 2015
|
10 Jun 2015
Registered office address changed from 2 Rose Terrace 15 Gordon Road Clifton Bristol BS8 1AW United Kingdom to 22 Watts Corner Glastonbury Somerset Somerset BA6 8FD on 10 June 2015
|
|
|
23 Jun 2014
|
23 Jun 2014
Incorporation
|