|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Jun 2021
|
15 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
27 Oct 2020
|
27 Oct 2020
Previous accounting period extended from 31 March 2020 to 31 August 2020
|
|
|
03 Mar 2020
|
03 Mar 2020
Confirmation statement made on 24 February 2020 with no updates
|
|
|
03 Mar 2020
|
03 Mar 2020
Director's details changed for Andrew David Fletcher on 1 February 2020
|
|
|
26 Feb 2019
|
26 Feb 2019
Confirmation statement made on 24 February 2019 with no updates
|
|
|
26 Feb 2018
|
26 Feb 2018
Confirmation statement made on 24 February 2018 with no updates
|
|
|
28 Feb 2017
|
28 Feb 2017
Confirmation statement made on 24 February 2017 with updates
|
|
|
22 Sep 2016
|
22 Sep 2016
Registered office address changed from 110 Station Road Nailsea Bristol BS48 1TB England to Julias Cottage Felton Street Felton Bristol BS40 9YL on 22 September 2016
|
|
|
30 Mar 2016
|
30 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
|
|
|
30 Mar 2016
|
30 Mar 2016
Registered office address changed from 47 Dark Lane Backwell Bristol Avon BS48 3NT to 110 Station Road Nailsea Bristol BS48 1TB on 30 March 2016
|
|
|
30 Mar 2016
|
30 Mar 2016
Director's details changed for Andrew David Fletcher on 23 February 2016
|
|
|
18 Dec 2015
|
18 Dec 2015
Termination of appointment of Karen Jane Fletcher as a secretary on 1 April 2015
|
|
|
01 Mar 2015
|
01 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
|
|
|
05 Mar 2014
|
05 Mar 2014
Annual return made up to 24 February 2014 with full list of shareholders
|
|
|
02 Mar 2013
|
02 Mar 2013
Annual return made up to 24 February 2013 with full list of shareholders
|