|
|
13 Aug 2024
|
13 Aug 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
28 May 2024
|
28 May 2024
First Gazette notice for voluntary strike-off
|
|
|
17 May 2024
|
17 May 2024
Application to strike the company off the register
|
|
|
29 Jun 2023
|
29 Jun 2023
Confirmation statement made on 1 June 2023 with no updates
|
|
|
08 Jan 2023
|
08 Jan 2023
Registered office address changed from Flat 2 Flat 2, Attn Michael Mansour 7 Rodney Place Bristol BS8 4HY England to Excellent Finances Ltd 127 Hampton Road Bristol BS6 6JE on 8 January 2023
|
|
|
16 Jun 2022
|
16 Jun 2022
Change of details for Mr Michael Rafik Mansour as a person with significant control on 14 June 2022
|
|
|
16 Jun 2022
|
16 Jun 2022
Change of details for Mr Michael Rafik Mansour as a person with significant control on 14 June 2022
|
|
|
14 Jun 2022
|
14 Jun 2022
Confirmation statement made on 1 June 2022 with no updates
|
|
|
14 Jun 2022
|
14 Jun 2022
Director's details changed for Mr Michael Rafik Mansour on 14 June 2022
|
|
|
14 Jun 2022
|
14 Jun 2022
Secretary's details changed for Mr Michael Mansour on 14 June 2022
|
|
|
14 Jun 2022
|
14 Jun 2022
Change of details for Mr Michael Rafik Mansour as a person with significant control on 14 June 2022
|
|
|
01 Jun 2021
|
01 Jun 2021
Confirmation statement made on 1 June 2021 with updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 1 June 2020 with no updates
|
|
|
27 Jun 2019
|
27 Jun 2019
Confirmation statement made on 1 June 2019 with no updates
|
|
|
02 Oct 2018
|
02 Oct 2018
Registered office address changed from 96 Pembroke Road Bristol BS8 3EQ England to Flat 2 Flat 2, Attn Michael Mansour 7 Rodney Place Bristol BS8 4HY on 2 October 2018
|
|
|
04 Jun 2018
|
04 Jun 2018
Confirmation statement made on 1 June 2018 with no updates
|
|
|
03 Jun 2017
|
03 Jun 2017
Confirmation statement made on 1 June 2017 with updates
|