|
|
09 Oct 2018
|
09 Oct 2018
Final Gazette dissolved following liquidation
|
|
|
09 Jul 2018
|
09 Jul 2018
Return of final meeting in a Members' voluntary winding up
|
|
|
19 Jan 2018
|
19 Jan 2018
Registered office address changed from 187 Whiteladies Road Clifton Bristol BS8 2RY United Kingdom to Bath House 6-8 Bath Street Bristol BS1 6HL on 19 January 2018
|
|
|
18 Jan 2018
|
18 Jan 2018
Appointment of a voluntary liquidator
|
|
|
18 Jan 2018
|
18 Jan 2018
Declaration of solvency
|
|
|
18 Jan 2018
|
18 Jan 2018
Resolutions
|
|
|
13 Dec 2017
|
13 Dec 2017
Previous accounting period extended from 30 June 2017 to 30 November 2017
|
|
|
07 Jun 2017
|
07 Jun 2017
Confirmation statement made on 2 June 2017 with updates
|
|
|
24 Jan 2017
|
24 Jan 2017
Secretary's details changed for Mrs Alison Kathryn Harris on 3 January 2017
|
|
|
24 Jan 2017
|
24 Jan 2017
Director's details changed for Mrs Alison Kathryn Harris on 3 January 2017
|
|
|
24 Jan 2017
|
24 Jan 2017
Director's details changed for Mr Paul Rex Harris on 3 January 2017
|
|
|
22 Dec 2016
|
22 Dec 2016
Satisfaction of charge 096180090002 in full
|
|
|
21 Jun 2016
|
21 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
|
|
|
23 Mar 2016
|
23 Mar 2016
Appointment of Mrs Alison Kathryn Harris as a director on 17 March 2016
|
|
|
17 Mar 2016
|
17 Mar 2016
Appointment of Mrs Alison Kathryn Harris as a secretary on 2 June 2015
|
|
|
23 Oct 2015
|
23 Oct 2015
Registration of charge 096180090002, created on 15 October 2015
|
|
|
18 Aug 2015
|
18 Aug 2015
Registration of charge 096180090001, created on 3 August 2015
|
|
|
02 Jun 2015
|
02 Jun 2015
Incorporation
|