|
|
09 Dec 2025
|
09 Dec 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Sep 2025
|
23 Sep 2025
First Gazette notice for voluntary strike-off
|
|
|
16 Sep 2025
|
16 Sep 2025
Application to strike the company off the register
|
|
|
13 Sep 2024
|
13 Sep 2024
Confirmation statement made on 8 August 2024 with no updates
|
|
|
13 Sep 2024
|
13 Sep 2024
Registered office address changed from 3 Richmond Hill Clifton Bristol BS8 1AT United Kingdom to 2 Oakfield Road Clifton Bristol BS8 2AL on 13 September 2024
|
|
|
14 Sep 2023
|
14 Sep 2023
Confirmation statement made on 8 August 2023 with updates
|
|
|
10 Oct 2022
|
10 Oct 2022
Confirmation statement made on 8 August 2022 with no updates
|
|
|
13 Sep 2021
|
13 Sep 2021
Confirmation statement made on 8 August 2021 with no updates
|
|
|
14 Aug 2020
|
14 Aug 2020
Confirmation statement made on 8 August 2020 with no updates
|
|
|
20 Mar 2020
|
20 Mar 2020
Termination of appointment of Ian Foster as a director on 20 March 2020
|
|
|
20 Mar 2020
|
20 Mar 2020
Termination of appointment of Philip Hands as a director on 20 March 2020
|
|
|
09 Aug 2019
|
09 Aug 2019
Confirmation statement made on 8 August 2019 with no updates
|
|
|
13 Aug 2018
|
13 Aug 2018
Confirmation statement made on 8 August 2018 with no updates
|
|
|
09 May 2018
|
09 May 2018
Previous accounting period extended from 31 August 2017 to 31 December 2017
|
|
|
14 Aug 2017
|
14 Aug 2017
Notification of Peter Cornall Wood as a person with significant control on 16 September 2016
|
|
|
14 Aug 2017
|
14 Aug 2017
Cessation of Star Legal Management Limited as a person with significant control on 16 September 2016
|
|
|
14 Aug 2017
|
14 Aug 2017
Confirmation statement made on 8 August 2017 with updates
|
|
|
21 Oct 2016
|
21 Oct 2016
Statement of capital following an allotment of shares on 16 September 2016
|