|
|
19 Jan 2021
|
19 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Nov 2020
|
03 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
27 Oct 2020
|
27 Oct 2020
Application to strike the company off the register
|
|
|
16 Oct 2020
|
16 Oct 2020
Previous accounting period shortened from 2 February 2021 to 16 October 2020
|
|
|
04 Aug 2020
|
04 Aug 2020
Confirmation statement made on 2 August 2020 with no updates
|
|
|
28 Apr 2020
|
28 Apr 2020
Previous accounting period extended from 31 August 2019 to 2 February 2020
|
|
|
09 Aug 2019
|
09 Aug 2019
Confirmation statement made on 2 August 2019 with no updates
|
|
|
30 Apr 2019
|
30 Apr 2019
Change of details for Mr Jack Nicholson as a person with significant control on 30 March 2019
|
|
|
24 Apr 2019
|
24 Apr 2019
Registered office address changed from 27 st Barnabas House Church Avenue Warmley Bristol BS30 5HY United Kingdom to 29 Oldlands Avenue Coalpit Heath Bristol BS36 2SF on 24 April 2019
|
|
|
07 Mar 2019
|
07 Mar 2019
Director's details changed for Mr Jack Nicholson on 10 January 2019
|
|
|
08 Oct 2018
|
08 Oct 2018
Change of details for Mr Ricky Leigh Simmonds as a person with significant control on 8 October 2018
|
|
|
08 Oct 2018
|
08 Oct 2018
Director's details changed for Mr Ricky Leigh Simmonds on 8 October 2018
|
|
|
13 Aug 2018
|
13 Aug 2018
Director's details changed for Mr Jack Nicholson on 12 August 2018
|
|
|
13 Aug 2018
|
13 Aug 2018
Director's details changed for Mr Jack Nicholson on 12 August 2018
|
|
|
12 Aug 2018
|
12 Aug 2018
Director's details changed for Mr Jack Nicholson on 12 August 2018
|
|
|
12 Aug 2018
|
12 Aug 2018
Director's details changed for Mr Jack Nicholson on 12 August 2018
|
|
|
03 Aug 2018
|
03 Aug 2018
Incorporation
|