|
|
20 Aug 2024
|
20 Aug 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jun 2024
|
04 Jun 2024
First Gazette notice for voluntary strike-off
|
|
|
23 May 2024
|
23 May 2024
Application to strike the company off the register
|
|
|
05 Sep 2023
|
05 Sep 2023
Confirmation statement made on 2 September 2023 with no updates
|
|
|
18 Jul 2023
|
18 Jul 2023
Current accounting period extended from 30 April 2023 to 31 October 2023
|
|
|
08 Sep 2022
|
08 Sep 2022
Confirmation statement made on 2 September 2022 with no updates
|
|
|
02 Sep 2021
|
02 Sep 2021
Confirmation statement made on 2 September 2021 with no updates
|
|
|
04 Sep 2020
|
04 Sep 2020
Confirmation statement made on 3 September 2020 with no updates
|
|
|
05 Sep 2019
|
05 Sep 2019
Confirmation statement made on 3 September 2019 with no updates
|
|
|
28 Sep 2018
|
28 Sep 2018
Notification of David Nigel Sefton Pigott as a person with significant control on 6 April 2016
|
|
|
28 Sep 2018
|
28 Sep 2018
Notification of Kenneth Nicholas King as a person with significant control on 6 April 2016
|
|
|
28 Sep 2018
|
28 Sep 2018
Withdrawal of a person with significant control statement on 28 September 2018
|
|
|
14 Sep 2018
|
14 Sep 2018
Confirmation statement made on 3 September 2018 with no updates
|
|
|
11 Sep 2018
|
11 Sep 2018
Director's details changed for Mrs Sarah Jane King on 11 September 2018
|
|
|
11 Oct 2017
|
11 Oct 2017
Registered office address changed from 6th Floor One Redcliff Street Bristol BS1 6NP England to Cameley Cottage Camely Temple Cloud Bristol BS39 5AJ on 11 October 2017
|
|
|
03 Oct 2017
|
03 Oct 2017
Confirmation statement made on 3 September 2017 with no updates
|
|
|
02 May 2017
|
02 May 2017
Appointment of Mrs Jeannie Ritsa Pigott as a director on 31 March 2017
|
|
|
02 May 2017
|
02 May 2017
Appointment of Mrs Sarah Jane King as a director on 31 March 2017
|