|
|
13 Jun 2023
|
13 Jun 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Mar 2023
|
28 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
21 Mar 2023
|
21 Mar 2023
Application to strike the company off the register
|
|
|
07 Oct 2022
|
07 Oct 2022
Confirmation statement made on 4 October 2022 with updates
|
|
|
28 Apr 2022
|
28 Apr 2022
Certificate of change of name
|
|
|
13 Oct 2021
|
13 Oct 2021
Confirmation statement made on 4 October 2021 with updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 12 April 2021 with updates
|
|
|
13 Oct 2020
|
13 Oct 2020
Confirmation statement made on 4 October 2020 with no updates
|
|
|
08 Aug 2020
|
08 Aug 2020
Registered office address changed from The Guild High Street Bath BA1 5EB England to Digital Mansion Corsham Pickwick Road Corsham Wiltshire SN13 9BL on 8 August 2020
|
|
|
16 Oct 2019
|
16 Oct 2019
Confirmation statement made on 4 October 2019 with no updates
|
|
|
07 Oct 2018
|
07 Oct 2018
Confirmation statement made on 4 October 2018 with no updates
|
|
|
04 Oct 2017
|
04 Oct 2017
Confirmation statement made on 4 October 2017 with updates
|
|
|
11 May 2017
|
11 May 2017
Registered office address changed from Suite 123 3 Edgar Buildings George Street Bath BA1 2FJ England to The Guild High Street Bath BA1 5EB on 11 May 2017
|
|
|
30 Mar 2017
|
30 Mar 2017
Confirmation statement made on 26 March 2017 with updates
|
|
|
24 Mar 2017
|
24 Mar 2017
Resolutions
|
|
|
23 Apr 2016
|
23 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
|
|
|
01 Nov 2015
|
01 Nov 2015
Registered office address changed from The Guild High Street Bath BA1 5EB England to Suite 123 3 Edgar Buildings George Street Bath BA1 2FJ on 1 November 2015
|
|
|
26 Mar 2015
|
26 Mar 2015
Incorporation
|