|
|
12 Dec 2023
|
12 Dec 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Aug 2023
|
14 Aug 2023
Registered office address changed from C/O Christian Douglass Accounts Limited the Old Stables Edenhall Penrith CA11 8st United Kingdom to C/O Christian Douglass Accountants Limited the Old Stables Edenhall Penrith CA11 8st on 14 August 2023
|
|
|
25 Jul 2023
|
25 Jul 2023
First Gazette notice for compulsory strike-off
|
|
|
06 Jun 2023
|
06 Jun 2023
Registered office address changed from 14 Clifford Court Cooper Way Parkhouse Business Park Carlisle CA3 0JG United Kingdom to C/O Christian Douglass Accounts Limited the Old Stables Edenhall Penrith CA11 8st on 6 June 2023
|
|
|
11 Apr 2022
|
11 Apr 2022
Confirmation statement made on 31 March 2022 with no updates
|
|
|
13 Apr 2021
|
13 Apr 2021
Confirmation statement made on 31 March 2021 with no updates
|
|
|
27 Apr 2020
|
27 Apr 2020
Confirmation statement made on 31 March 2020 with updates
|
|
|
17 Dec 2019
|
17 Dec 2019
Statement of capital following an allotment of shares on 1 April 2019
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 31 March 2019 with no updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Confirmation statement made on 31 March 2018 with no updates
|
|
|
31 Oct 2017
|
31 Oct 2017
Registered office address changed from 16 Queen Square Bristol BS1 4NT to 14 Clifford Court Cooper Way Parkhouse Business Park Carlisle CA3 0JG on 31 October 2017
|
|
|
05 Apr 2017
|
05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
20 Apr 2016
|
20 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
06 May 2015
|
06 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
|
|
|
17 Apr 2014
|
17 Apr 2014
Annual return made up to 31 March 2014 with full list of shareholders
|
|
|
17 Apr 2014
|
17 Apr 2014
Registered office address changed from C/O Bishop Fleming 16 Queen Street Bristol BS1 4NT on 17 April 2014
|