|
|
01 Feb 2022
|
01 Feb 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Sep 2021
|
11 Sep 2021
Compulsory strike-off action has been suspended
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
19 May 2021
|
19 May 2021
Confirmation statement made on 13 May 2021 with updates
|
|
|
04 Feb 2021
|
04 Feb 2021
Termination of appointment of Julia Hughes as a secretary on 4 February 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Termination of appointment of Bradley Simon Hughes as a director on 4 February 2021
|
|
|
20 May 2020
|
20 May 2020
Confirmation statement made on 13 May 2020 with updates
|
|
|
15 May 2019
|
15 May 2019
Confirmation statement made on 13 May 2019 with updates
|
|
|
17 Jan 2019
|
17 Jan 2019
Cessation of Bradley Simon Hughes as a person with significant control on 17 January 2019
|
|
|
17 Jan 2019
|
17 Jan 2019
Cessation of Simon Paul Ellis as a person with significant control on 17 January 2019
|
|
|
17 Jan 2019
|
17 Jan 2019
Notification of Hughes Trading Co (Bath) Limited as a person with significant control on 17 January 2019
|
|
|
17 Jan 2019
|
17 Jan 2019
Notification of Ellis Trading (Sw) Limited as a person with significant control on 17 January 2019
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 13 May 2018 with updates
|
|
|
18 Oct 2017
|
18 Oct 2017
Previous accounting period extended from 31 May 2017 to 31 August 2017
|
|
|
17 May 2017
|
17 May 2017
Confirmation statement made on 13 May 2017 with updates
|
|
|
19 May 2016
|
19 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
|
|
|
19 Aug 2015
|
19 Aug 2015
Registration of charge 095892490003, created on 14 August 2015
|
|
|
18 Aug 2015
|
18 Aug 2015
Registration of charge 095892490002, created on 14 August 2015
|
|
|
18 Aug 2015
|
18 Aug 2015
Registration of charge 095892490001, created on 14 August 2015
|
|
|
15 Jul 2015
|
15 Jul 2015
Registered office address changed from 1 Barnfield Way Batheaston Bath BA1 7PW United Kingdom to 1B Mile End London Road Bath Somerset BA1 6PT on 15 July 2015
|
|
|
15 Jul 2015
|
15 Jul 2015
Secretary's details changed for Mrs Julia Hughes on 1 July 2015
|