|
|
28 Feb 2023
|
28 Feb 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Dec 2022
|
13 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
06 Dec 2022
|
06 Dec 2022
Application to strike the company off the register
|
|
|
03 Jan 2022
|
03 Jan 2022
Registered office address changed from Unit 1 Rockhaven Business Centre Commerce Close West Wilts Trading Estate Westbury Wiltshire BA13 4FZ United Kingdom to 19 Shakespeare Avenue Bath BA2 4RF on 3 January 2022
|
|
|
24 Dec 2021
|
24 Dec 2021
Confirmation statement made on 19 November 2021 with no updates
|
|
|
13 Jan 2021
|
13 Jan 2021
Notification of Claire Victoria Barradell as a person with significant control on 18 November 2020
|
|
|
04 Jan 2021
|
04 Jan 2021
Withdrawal of a person with significant control statement on 4 January 2021
|
|
|
29 Dec 2020
|
29 Dec 2020
Confirmation statement made on 19 November 2020 with updates
|
|
|
02 Dec 2020
|
02 Dec 2020
Appointment of Mr Michael Richards as a director on 2 December 2020
|
|
|
25 Nov 2020
|
25 Nov 2020
Termination of appointment of Michael Richards as a director on 25 November 2020
|
|
|
24 Nov 2020
|
24 Nov 2020
Appointment of Mrs Claire Victoria Barradell as a director on 20 November 2020
|
|
|
23 Nov 2020
|
23 Nov 2020
Statement of capital following an allotment of shares on 23 November 2020
|
|
|
31 Aug 2020
|
31 Aug 2020
Director's details changed for Mr Michael Richards on 30 April 2020
|
|
|
23 Mar 2020
|
23 Mar 2020
Registered office address changed from I S U S Ltd, Brunel Centre, Unit 6-7 Cory Way West Wilts Trading Estate Westbury Wiltshire BA13 4QT United Kingdom to Unit 1 Rockhaven Business Centre Commerce Close West Wilts Trading Estate Westbury Wiltshire BA13 4FZ on 23 March 2020
|
|
|
25 Nov 2019
|
25 Nov 2019
Confirmation statement made on 19 November 2019 with no updates
|
|
|
20 Nov 2018
|
20 Nov 2018
Incorporation
|