|
|
30 Mar 2021
|
30 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Dec 2020
|
08 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
30 Apr 2020
|
30 Apr 2020
Confirmation statement made on 25 March 2020 with no updates
|
|
|
17 Jun 2019
|
17 Jun 2019
Satisfaction of charge 095103320001 in full
|
|
|
23 May 2019
|
23 May 2019
Satisfaction of charge 095103320002 in full
|
|
|
07 May 2019
|
07 May 2019
Confirmation statement made on 25 March 2019 with no updates
|
|
|
30 Apr 2019
|
30 Apr 2019
Registration of charge 095103320004, created on 29 April 2019
|
|
|
30 Apr 2019
|
30 Apr 2019
Registration of charge 095103320003, created on 29 April 2019
|
|
|
28 Mar 2018
|
28 Mar 2018
Confirmation statement made on 25 March 2018 with updates
|
|
|
05 Apr 2017
|
05 Apr 2017
Confirmation statement made on 25 March 2017 with updates
|
|
|
28 Nov 2016
|
28 Nov 2016
Registration of charge 095103320001, created on 25 November 2016
|
|
|
28 Nov 2016
|
28 Nov 2016
Registration of charge 095103320002, created on 25 November 2016
|
|
|
17 Nov 2016
|
17 Nov 2016
Resolutions
|
|
|
17 Nov 2016
|
17 Nov 2016
Appointment of Mr Bradley Simon Hughes as a director on 21 October 2016
|
|
|
14 Nov 2016
|
14 Nov 2016
Change of share class name or designation
|
|
|
01 Nov 2016
|
01 Nov 2016
Termination of appointment of Sophie Jemma Wynn as a secretary on 20 October 2016
|
|
|
21 Oct 2016
|
21 Oct 2016
Director's details changed for Mr Nicholas Woodbridge on 12 October 2016
|
|
|
21 Oct 2016
|
21 Oct 2016
Registered office address changed from 11 Laura Place Bath Somerset BA2 4BL England to 1B Mile End London Road Bath BA1 6PT on 21 October 2016
|
|
|
17 Oct 2016
|
17 Oct 2016
Appointment of Sophie Jemma Wynn as a secretary on 20 January 2016
|
|
|
30 Aug 2016
|
30 Aug 2016
Current accounting period shortened from 31 December 2016 to 30 September 2016
|
|
|
04 Aug 2016
|
04 Aug 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
|