|
|
16 Feb 2021
|
16 Feb 2021
Final Gazette dissolved following liquidation
|
|
|
16 Nov 2020
|
16 Nov 2020
Return of final meeting in a Members' voluntary winding up
|
|
|
25 Apr 2019
|
25 Apr 2019
Registered office address changed from Upper Upthorpe Farm 11 Upthorpe Cam Gloucestershire GL11 5HR to Orchard Street Business Centre 13-14 Orchard Street Bristol Avon BS1 5EH on 25 April 2019
|
|
|
24 Apr 2019
|
24 Apr 2019
Declaration of solvency
|
|
|
24 Apr 2019
|
24 Apr 2019
Appointment of a voluntary liquidator
|
|
|
24 Apr 2019
|
24 Apr 2019
Resolutions
|
|
|
24 Jan 2019
|
24 Jan 2019
Current accounting period extended from 31 August 2018 to 31 January 2019
|
|
|
30 Sep 2018
|
30 Sep 2018
Confirmation statement made on 30 September 2018 with no updates
|
|
|
28 Aug 2018
|
28 Aug 2018
Confirmation statement made on 26 August 2018 with updates
|
|
|
22 Dec 2017
|
22 Dec 2017
Appointment of Mr Michael Robert Butlin as a secretary on 1 November 2017
|
|
|
22 Dec 2017
|
22 Dec 2017
Termination of appointment of Jeremy Robert Brown as a secretary on 1 November 2017
|
|
|
06 Oct 2017
|
06 Oct 2017
Confirmation statement made on 26 August 2017 with no updates
|
|
|
06 Oct 2017
|
06 Oct 2017
Notification of Michael Robert Butlin as a person with significant control on 6 April 2016
|
|
|
08 Sep 2016
|
08 Sep 2016
Confirmation statement made on 26 August 2016 with updates
|
|
|
23 Sep 2015
|
23 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
|
|
|
21 Jan 2015
|
21 Jan 2015
Compulsory strike-off action has been discontinued
|
|
|
20 Jan 2015
|
20 Jan 2015
Annual return made up to 26 August 2014 with full list of shareholders
|
|
|
20 Jan 2015
|
20 Jan 2015
Director's details changed for Louise Brown on 1 July 2014
|
|
|
13 Jan 2015
|
13 Jan 2015
First Gazette notice for compulsory strike-off
|