|
|
27 Dec 2022
|
27 Dec 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Sep 2022
|
13 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
17 Mar 2022
|
17 Mar 2022
Confirmation statement made on 15 February 2022 with updates
|
|
|
07 Mar 2022
|
07 Mar 2022
Change of details for Mr Luke Theodore Boulton-Major as a person with significant control on 15 February 2022
|
|
|
07 Mar 2022
|
07 Mar 2022
Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to C/O Steele Financial Ltd Orion House, Axis 4-5 Woodlands, Bradley Stoke Bristol Gloucestershire BS32 4JT on 7 March 2022
|
|
|
21 Apr 2021
|
21 Apr 2021
Satisfaction of charge 100352530003 in full
|
|
|
21 Apr 2021
|
21 Apr 2021
Satisfaction of charge 100352530004 in full
|
|
|
21 Apr 2021
|
21 Apr 2021
Registration of charge 100352530007, created on 14 April 2021
|
|
|
16 Apr 2021
|
16 Apr 2021
Registration of charge 100352530005, created on 14 April 2021
|
|
|
16 Apr 2021
|
16 Apr 2021
Registration of charge 100352530006, created on 14 April 2021
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 15 February 2021 with updates
|
|
|
25 Nov 2020
|
25 Nov 2020
Director's details changed for Mr Luke Theodore Boulton-Major on 20 November 2020
|
|
|
25 Nov 2020
|
25 Nov 2020
Change of details for Mr Luke Theodore Boulton-Major as a person with significant control on 20 November 2020
|
|
|
25 Nov 2020
|
25 Nov 2020
Registered office address changed from 16 Queen Square Bristol BS1 4NT United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 25 November 2020
|
|
|
30 Oct 2020
|
30 Oct 2020
Notification of Luke Theodore Boulton-Major as a person with significant control on 1 March 2020
|
|
|
20 Jul 2020
|
20 Jul 2020
Director's details changed for Mr Luke Theodore Boulton-Major on 3 July 2020
|
|
|
20 Jul 2020
|
20 Jul 2020
Registered office address changed from Unit B Dean Street Bristol BS2 8SF England to 16 Queen Square Bristol BS1 4NT on 20 July 2020
|
|
|
15 Jul 2020
|
15 Jul 2020
Confirmation statement made on 29 February 2020 with updates
|
|
|
07 Nov 2019
|
07 Nov 2019
Resolutions
|
|
|
07 Nov 2019
|
07 Nov 2019
Notification of Lbm Holdings Limited as a person with significant control on 11 October 2019
|
|
|
07 Nov 2019
|
07 Nov 2019
Change of details for Bonl Spv 6 Limited as a person with significant control on 11 October 2019
|
|
|
06 Nov 2019
|
06 Nov 2019
Statement of capital following an allotment of shares on 11 October 2019
|
|
|
24 Oct 2019
|
24 Oct 2019
Resolutions
|