|
|
21 Oct 2022
|
21 Oct 2022
Final Gazette dissolved following liquidation
|
|
|
21 Jul 2022
|
21 Jul 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
20 Apr 2022
|
20 Apr 2022
Liquidators' statement of receipts and payments to 13 February 2022
|
|
|
01 May 2021
|
01 May 2021
Liquidators' statement of receipts and payments to 13 February 2021
|
|
|
25 Feb 2020
|
25 Feb 2020
Registered office address changed from 1B Mile End London Road Bath BA1 6PT United Kingdom to 38-42 Newport Street Swindon SN1 3DR on 25 February 2020
|
|
|
24 Feb 2020
|
24 Feb 2020
Statement of affairs
|
|
|
24 Feb 2020
|
24 Feb 2020
Appointment of a voluntary liquidator
|
|
|
24 Feb 2020
|
24 Feb 2020
Resolutions
|
|
|
22 Jan 2020
|
22 Jan 2020
Termination of appointment of Bradley Simon Hughes as a director on 16 December 2019
|
|
|
22 Jan 2020
|
22 Jan 2020
Termination of appointment of Simon Paul Ellis as a director on 16 December 2019
|
|
|
13 Nov 2019
|
13 Nov 2019
Confirmation statement made on 9 November 2019 with updates
|
|
|
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
Cessation of Bradley Simon Hughes as a person with significant control on 17 January 2019
|
|
|
17 Jan 2019
|
17 Jan 2019
Notification of Crossman Land Limited as a person with significant control on 17 January 2019
|
|
|
14 Nov 2018
|
14 Nov 2018
Confirmation statement made on 9 November 2018 with updates
|
|
|
14 Feb 2018
|
14 Feb 2018
Registration of charge 098619180001, created on 13 February 2018
|
|
|
22 Nov 2017
|
22 Nov 2017
Confirmation statement made on 9 November 2017 with no updates
|
|
|
23 Nov 2016
|
23 Nov 2016
Confirmation statement made on 9 November 2016 with updates
|
|
|
09 Nov 2015
|
09 Nov 2015
Incorporation
|