|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
20 Feb 2020
|
20 Feb 2020
Application to strike the company off the register
|
|
|
15 Aug 2019
|
15 Aug 2019
Confirmation statement made on 14 August 2019 with no updates
|
|
|
15 Aug 2019
|
15 Aug 2019
Registered office address changed from 8 Grosvenor Park Bath BA1 6BL England to 8 Grosvenor Park Bath BA1 6BL on 15 August 2019
|
|
|
15 Aug 2019
|
15 Aug 2019
Registered office address changed from 28 Byfield Byfield Combe Down Bath BA2 5JD England to 8 Grosvenor Park Bath BA1 6BL on 15 August 2019
|
|
|
09 Mar 2019
|
09 Mar 2019
Registered office address changed from 96 Sydney Place Bath BA2 6NE to 28 Byfield Byfield Combe Down Bath BA2 5JD on 9 March 2019
|
|
|
15 Aug 2018
|
15 Aug 2018
Confirmation statement made on 14 August 2018 with no updates
|
|
|
15 Aug 2017
|
15 Aug 2017
Confirmation statement made on 14 August 2017 with no updates
|
|
|
29 Aug 2016
|
29 Aug 2016
Confirmation statement made on 14 August 2016 with updates
|
|
|
31 Aug 2015
|
31 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
|
|
|
22 Aug 2014
|
22 Aug 2014
Annual return made up to 14 August 2014 with full list of shareholders
|
|
|
14 Aug 2013
|
14 Aug 2013
Annual return made up to 14 August 2013 with full list of shareholders
|
|
|
14 Aug 2013
|
14 Aug 2013
Director's details changed for Elizabeth Pettit on 28 March 2013
|
|
|
14 Aug 2013
|
14 Aug 2013
Director's details changed for Brian Pettit on 28 March 2013
|
|
|
14 Aug 2013
|
14 Aug 2013
Secretary's details changed for Elizabeth Pettit on 28 March 2013
|
|
|
27 May 2013
|
27 May 2013
Registered office address changed from Woodstock, Perrymead Bath Avon BA2 5AY on 27 May 2013
|