|
|
09 Feb 2024
|
09 Feb 2024
Final Gazette dissolved following liquidation
|
|
|
09 Nov 2023
|
09 Nov 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
06 Sep 2023
|
06 Sep 2023
Liquidators' statement of receipts and payments to 13 July 2023
|
|
|
28 Jul 2022
|
28 Jul 2022
Registered office address changed from 3rd Floor, Old Stock Exchange, St. Nicholas Street Bristol BS1 1TG England to 49 Duke Street Darlington County Durham DL3 7SD on 28 July 2022
|
|
|
27 Jul 2022
|
27 Jul 2022
Appointment of a voluntary liquidator
|
|
|
26 Jul 2022
|
26 Jul 2022
Resolutions
|
|
|
26 Jul 2022
|
26 Jul 2022
Statement of affairs
|
|
|
08 Jul 2022
|
08 Jul 2022
Compulsory strike-off action has been suspended
|
|
|
14 Jun 2022
|
14 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
26 May 2021
|
26 May 2021
Confirmation statement made on 18 March 2021 with updates
|
|
|
03 Mar 2021
|
03 Mar 2021
Registered office address changed from 22 Lon Yr Eglwys St. Brides Major Bridgend CF32 0SH Wales to 3rd Floor, Old Stock Exchange, St. Nicholas Street Bristol BS1 1TG on 3 March 2021
|
|
|
18 Mar 2020
|
18 Mar 2020
Confirmation statement made on 18 March 2020 with updates
|
|
|
21 Jan 2020
|
21 Jan 2020
Confirmation statement made on 29 November 2019 with no updates
|
|
|
31 Oct 2019
|
31 Oct 2019
Registered office address changed from 47 Englishcombe Lane Bath BA2 2EE England to 22 Lon Yr Eglwys St. Brides Major Bridgend CF32 0SH on 31 October 2019
|
|
|
28 Mar 2019
|
28 Mar 2019
Appointment of Mrs Julie Hegarty as a secretary on 15 March 2019
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 29 November 2018 with updates
|
|
|
16 Jan 2019
|
16 Jan 2019
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 47 Englishcombe Lane Bath BA2 2EE on 16 January 2019
|
|
|
30 Oct 2018
|
30 Oct 2018
Resolutions
|
|
|
29 Oct 2018
|
29 Oct 2018
Sub-division of shares on 17 October 2018
|
|
|
30 Nov 2017
|
30 Nov 2017
Incorporation
|