|
|
25 Apr 2023
|
25 Apr 2023
Final Gazette dissolved following liquidation
|
|
|
25 Jan 2023
|
25 Jan 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
15 Sep 2022
|
15 Sep 2022
Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 15 September 2022
|
|
|
10 May 2022
|
10 May 2022
Liquidators' statement of receipts and payments to 11 March 2022
|
|
|
06 May 2021
|
06 May 2021
Liquidators' statement of receipts and payments to 11 March 2021
|
|
|
03 Apr 2020
|
03 Apr 2020
Registered office address changed from 7 the Chestertons Bathampton Bath BA2 6UJ England to 14 Queen Square Bath BA1 2HN on 3 April 2020
|
|
|
02 Apr 2020
|
02 Apr 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
31 Mar 2020
|
31 Mar 2020
Statement of affairs
|
|
|
31 Mar 2020
|
31 Mar 2020
Appointment of a voluntary liquidator
|
|
|
31 Mar 2020
|
31 Mar 2020
Resolutions
|
|
|
08 Jul 2019
|
08 Jul 2019
Change of details for Ms Laura Doria as a person with significant control on 8 July 2019
|
|
|
08 Jul 2019
|
08 Jul 2019
Director's details changed for Ms Laura Doria on 8 July 2019
|
|
|
08 Jul 2019
|
08 Jul 2019
Registered office address changed from 47 Chilton Road Bath Somerset BA1 6DR England to 7 the Chestertons Bathampton Bath BA2 6UJ on 8 July 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Confirmation statement made on 15 March 2019 with no updates
|
|
|
23 Mar 2018
|
23 Mar 2018
Confirmation statement made on 15 March 2018 with updates
|
|
|
05 Apr 2017
|
05 Apr 2017
Director's details changed for Mr Luca De Gregorio on 4 April 2017
|
|
|
16 Mar 2017
|
16 Mar 2017
Incorporation
|