|
|
20 Dec 2022
|
20 Dec 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Sep 2022
|
06 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
24 Mar 2022
|
24 Mar 2022
Confirmation statement made on 6 February 2022 with no updates
|
|
|
19 Apr 2021
|
19 Apr 2021
Confirmation statement made on 6 February 2021 with no updates
|
|
|
03 Dec 2020
|
03 Dec 2020
Registered office address changed from 24 the Glove Factory Holt Wiltshire BA14 6RL England to 4 Highbury Parade Highbury Road Weston-Super-Mare BS23 2DW on 3 December 2020
|
|
|
27 Oct 2020
|
27 Oct 2020
Registered office address changed from 48 Boulevard Weston-Super-Mare BS23 1NF England to 24 the Glove Factory Holt Wiltshire BA14 6RL on 27 October 2020
|
|
|
13 Feb 2020
|
13 Feb 2020
Confirmation statement made on 6 February 2020 with updates
|
|
|
12 Feb 2020
|
12 Feb 2020
Director's details changed for Ms Samantha Jayne Jackson on 10 February 2020
|
|
|
18 Oct 2019
|
18 Oct 2019
Cancellation of shares. Statement of capital on 12 September 2019
|
|
|
14 Mar 2019
|
14 Mar 2019
Confirmation statement made on 6 February 2019 with updates
|
|
|
31 Oct 2018
|
31 Oct 2018
Statement of capital following an allotment of shares on 31 October 2018
|
|
|
06 Feb 2018
|
06 Feb 2018
Confirmation statement made on 6 February 2018 with updates
|
|
|
06 Feb 2018
|
06 Feb 2018
Statement of capital following an allotment of shares on 30 September 2017
|
|
|
06 Feb 2018
|
06 Feb 2018
Registered office address changed from 5 st. Margarets Terrace Weston-Super-Mare BS23 1AH England to 48 Boulevard Weston-Super-Mare BS23 1NF on 6 February 2018
|
|
|
02 Oct 2017
|
02 Oct 2017
Confirmation statement made on 20 September 2017 with updates
|
|
|
28 Sep 2017
|
28 Sep 2017
Termination of appointment of Paul George Routledge as a secretary on 22 September 2017
|
|
|
21 Sep 2016
|
21 Sep 2016
Incorporation
|