|
|
14 May 2019
|
14 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Feb 2019
|
26 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
13 Dec 2018
|
13 Dec 2018
Application to strike the company off the register
|
|
|
23 Oct 2018
|
23 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
04 Jan 2018
|
04 Jan 2018
Registered office address changed from 1 Market Hill Calne Wiltshire SN11 0BT England to 56 Redwick Road Pilning Bristol BS35 4LU on 4 January 2018
|
|
|
20 Dec 2017
|
20 Dec 2017
Previous accounting period extended from 31 October 2017 to 18 December 2017
|
|
|
19 Dec 2017
|
19 Dec 2017
Statement by Directors
|
|
|
19 Dec 2017
|
19 Dec 2017
Statement of capital on 19 December 2017
|
|
|
19 Dec 2017
|
19 Dec 2017
Solvency Statement dated 27/11/17
|
|
|
19 Dec 2017
|
19 Dec 2017
Resolutions
|
|
|
27 Nov 2017
|
27 Nov 2017
Termination of appointment of Michael Patrick Coyne as a director on 27 November 2017
|
|
|
22 Nov 2017
|
22 Nov 2017
Satisfaction of charge 098573500001 in full
|
|
|
11 Nov 2017
|
11 Nov 2017
Satisfaction of charge 098573500002 in full
|
|
|
11 Nov 2017
|
11 Nov 2017
Satisfaction of charge 098573500003 in full
|
|
|
03 Aug 2017
|
03 Aug 2017
Confirmation statement made on 31 July 2017 with updates
|
|
|
25 Jan 2017
|
25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
|
|
|
17 Nov 2016
|
17 Nov 2016
Confirmation statement made on 3 November 2016 with updates
|
|
|
01 Aug 2016
|
01 Aug 2016
Registration of charge 098573500003, created on 28 July 2016
|
|
|
01 Aug 2016
|
01 Aug 2016
Registration of charge 098573500002, created on 28 July 2016
|
|
|
11 Feb 2016
|
11 Feb 2016
Registration of a charge
|
|
|
06 Feb 2016
|
06 Feb 2016
Registration of charge 098573500001, created on 1 February 2016
|
|
|
05 Feb 2016
|
05 Feb 2016
Current accounting period shortened from 30 November 2016 to 31 October 2016
|
|
|
25 Nov 2015
|
25 Nov 2015
Appointment of Mr Michael Patrick Coyne as a director on 25 November 2015
|