|
|
17 Dec 2019
|
17 Dec 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
25 Jul 2018
|
25 Jul 2018
Confirmation statement made on 9 July 2018 with no updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Confirmation statement made on 9 July 2017 with no updates
|
|
|
28 Apr 2017
|
28 Apr 2017
Termination of appointment of Maud Monro as a director on 14 April 2017
|
|
|
25 Oct 2016
|
25 Oct 2016
Confirmation statement made on 9 July 2016 with updates
|
|
|
19 Dec 2015
|
19 Dec 2015
Satisfaction of charge 091233560002 in full
|
|
|
12 Nov 2015
|
12 Nov 2015
Registered office address changed from B7 Kestrel Court Harbour Road Portishead Bristol BS20 7AN to Suite 11 179 Whiteladies Road Clifton Bristol BS8 2RY on 12 November 2015
|
|
|
10 Aug 2015
|
10 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
|
|
|
28 Jul 2015
|
28 Jul 2015
Termination of appointment of Frederick Monro as a director on 1 June 2015
|
|
|
23 May 2015
|
23 May 2015
Registration of charge 091233560004, created on 7 May 2015
|
|
|
13 May 2015
|
13 May 2015
Registration of charge 091233560003, created on 7 May 2015
|
|
|
05 Mar 2015
|
05 Mar 2015
Registered office address changed from Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to B7 Kestrel Court Harbour Road Portishead Bristol BS20 7AN on 5 March 2015
|
|
|
12 Dec 2014
|
12 Dec 2014
Registration of charge 091233560002, created on 10 December 2014
|
|
|
02 Sep 2014
|
02 Sep 2014
Registration of charge 091233560001, created on 29 August 2014
|
|
|
09 Jul 2014
|
09 Jul 2014
Incorporation
|