|
|
23 Mar 2021
|
23 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Nov 2020
|
24 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
22 Nov 2019
|
22 Nov 2019
Registered office address changed from 2 Temple Street Keynsham Bristol BS31 1EG to Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB on 22 November 2019
|
|
|
01 Jul 2019
|
01 Jul 2019
Confirmation statement made on 25 June 2019 with no updates
|
|
|
27 Jun 2019
|
27 Jun 2019
Cessation of Michael John Holt as a person with significant control on 19 April 2018
|
|
|
27 Jun 2019
|
27 Jun 2019
Termination of appointment of Michael John Holt as a member on 19 April 2018
|
|
|
27 Jun 2018
|
27 Jun 2018
Confirmation statement made on 25 June 2018 with no updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Confirmation statement made on 25 June 2017 with no updates
|
|
|
29 Jun 2017
|
29 Jun 2017
Notification of John William Skinner as a person with significant control on 6 April 2016
|
|
|
29 Jun 2017
|
29 Jun 2017
Notification of Raymond John Kenny as a person with significant control on 6 April 2016
|
|
|
29 Jun 2017
|
29 Jun 2017
Notification of Terry Hosier as a person with significant control on 6 April 2016
|
|
|
29 Jun 2017
|
29 Jun 2017
Notification of Michael John Holt as a person with significant control on 6 April 2016
|
|
|
29 Jun 2017
|
29 Jun 2017
Notification of Michael Joseph Fitzpatrick as a person with significant control on 6 April 2016
|
|
|
04 Jul 2016
|
04 Jul 2016
Annual return made up to 25 June 2016
|
|
|
25 Aug 2015
|
25 Aug 2015
Previous accounting period shortened from 30 June 2015 to 31 March 2015
|
|
|
17 Jul 2015
|
17 Jul 2015
Annual return made up to 25 June 2015
|
|
|
19 Jul 2014
|
19 Jul 2014
Registration of charge OC3939300002, created on 1 July 2014
|
|
|
19 Jul 2014
|
19 Jul 2014
Registration of charge OC3939300003, created on 1 July 2014
|
|
|
19 Jul 2014
|
19 Jul 2014
Registration of charge OC3939300001, created on 1 July 2014
|