|
|
13 Apr 2021
|
13 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jan 2021
|
26 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
15 Jan 2021
|
15 Jan 2021
Application to strike the company off the register
|
|
|
03 Apr 2020
|
03 Apr 2020
Confirmation statement made on 1 April 2020 with updates
|
|
|
03 Apr 2019
|
03 Apr 2019
Confirmation statement made on 1 April 2019 with updates
|
|
|
04 Mar 2019
|
04 Mar 2019
Satisfaction of charge 095019920002 in full
|
|
|
05 Sep 2018
|
05 Sep 2018
Registered office address changed from Springfield Villa Lansdown Road Bath BA1 5RB United Kingdom to 1B Mile End London Road Bath BA1 6PT on 5 September 2018
|
|
|
05 Sep 2018
|
05 Sep 2018
Notification of Crossman Land Limited as a person with significant control on 11 June 2018
|
|
|
05 Sep 2018
|
05 Sep 2018
Cessation of Cedric Alain Marie Grosjean as a person with significant control on 11 June 2018
|
|
|
07 Aug 2018
|
07 Aug 2018
Satisfaction of charge 095019920001 in full
|
|
|
06 Aug 2018
|
06 Aug 2018
Appointment of Mr Simon Paul Ellis as a director on 27 July 2018
|
|
|
02 Aug 2018
|
02 Aug 2018
Termination of appointment of Cedric Alain Marie Grosjean as a director on 27 July 2018
|
|
|
30 Jul 2018
|
30 Jul 2018
Registration of charge 095019920002, created on 27 July 2018
|
|
|
26 Jun 2018
|
26 Jun 2018
Second filing of Confirmation Statement dated 01/04/2017
|
|
|
11 Apr 2018
|
11 Apr 2018
Confirmation statement made on 1 April 2018 with updates
|
|
|
12 Apr 2017
|
12 Apr 2017
Confirmation statement made on 1 April 2017 with updates
|
|
|
12 May 2016
|
12 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
|
|
|
31 Mar 2016
|
31 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
|
|
|
12 Jun 2015
|
12 Jun 2015
Registration of charge 095019920001, created on 10 June 2015
|
|
|
20 Mar 2015
|
20 Mar 2015
Incorporation
|