|
|
10 May 2025
|
10 May 2025
Final Gazette dissolved following liquidation
|
|
|
10 Feb 2025
|
10 Feb 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
22 Feb 2024
|
22 Feb 2024
Liquidators' statement of receipts and payments to 5 January 2024
|
|
|
11 Jan 2023
|
11 Jan 2023
Registered office address changed from 46a Ashton Vale Road Bristol BS3 2HQ England to 10 st Helens Road Swansea SA1 4AW on 11 January 2023
|
|
|
11 Jan 2023
|
11 Jan 2023
Statement of affairs
|
|
|
11 Jan 2023
|
11 Jan 2023
Appointment of a voluntary liquidator
|
|
|
11 Jan 2023
|
11 Jan 2023
Resolutions
|
|
|
15 Jun 2022
|
15 Jun 2022
Compulsory strike-off action has been discontinued
|
|
|
14 Jun 2022
|
14 Jun 2022
Confirmation statement made on 16 March 2022 with no updates
|
|
|
07 Jun 2022
|
07 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
19 Jan 2022
|
19 Jan 2022
Registered office address changed from Albion Dockside Building Hanover Place Bristol BS1 6UT England to 46a Ashton Vale Road Bristol BS3 2HQ on 19 January 2022
|
|
|
16 Mar 2021
|
16 Mar 2021
Cessation of Christopher John Keates-Porter as a person with significant control on 16 March 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Termination of appointment of Christopher John Keates-Porter as a director on 16 March 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Confirmation statement made on 16 March 2021 with updates
|
|
|
24 Sep 2020
|
24 Sep 2020
Registered office address changed from The Granary Siston Common Bristol BS15 4PF England to Albion Dockside Building Hanover Place Bristol BS1 6UT on 24 September 2020
|
|
|
06 Jul 2020
|
06 Jul 2020
Confirmation statement made on 9 June 2020 with no updates
|
|
|
10 Jun 2019
|
10 Jun 2019
Incorporation
|