|
|
24 Mar 2020
|
24 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Jul 2019
|
30 Jul 2019
Voluntary strike-off action has been suspended
|
|
|
09 Jul 2019
|
09 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
02 Jul 2019
|
02 Jul 2019
Application to strike the company off the register
|
|
|
03 Dec 2018
|
03 Dec 2018
Change of details for Mr Simon Floyd as a person with significant control on 12 November 2018
|
|
|
28 Nov 2018
|
28 Nov 2018
Cessation of Katherine Amery as a person with significant control on 12 November 2018
|
|
|
28 Nov 2018
|
28 Nov 2018
Termination of appointment of Katherine Amery as a director on 12 November 2018
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 6 June 2018 with updates
|
|
|
15 Jun 2018
|
15 Jun 2018
Notification of Katherine Amery as a person with significant control on 2 June 2018
|
|
|
15 Jun 2018
|
15 Jun 2018
Change of details for Mr Simon Floyd as a person with significant control on 2 June 2018
|
|
|
15 Jun 2018
|
15 Jun 2018
Director's details changed for Mr Simon Floyd on 2 June 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Director's details changed for Mr Simon Floyd on 1 June 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Change of details for Mr Simon Floyd as a person with significant control on 1 June 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Registered office address changed from 6 West Park Clifton Bristol BS8 2LT United Kingdom to First Floor 29 st Augustine's Parade Bristol BS1 4UL on 11 June 2018
|
|
|
20 Jun 2017
|
20 Jun 2017
Change of share class name or designation
|
|
|
07 Jun 2017
|
07 Jun 2017
Incorporation
|