|
|
28 Aug 2018
|
28 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jun 2018
|
12 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
05 Jun 2018
|
05 Jun 2018
Application to strike the company off the register
|
|
|
17 Jan 2018
|
17 Jan 2018
Confirmation statement made on 6 January 2018 with no updates
|
|
|
10 Mar 2017
|
10 Mar 2017
Director's details changed for Mr David Brian Coombes on 1 April 2016
|
|
|
09 Feb 2017
|
09 Feb 2017
Confirmation statement made on 6 January 2017 with updates
|
|
|
09 Feb 2017
|
09 Feb 2017
Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE to 13 Berkeley Square Clifton Bristol BS8 1HB on 9 February 2017
|
|
|
06 Apr 2016
|
06 Apr 2016
Compulsory strike-off action has been discontinued
|
|
|
05 Apr 2016
|
05 Apr 2016
First Gazette notice for compulsory strike-off
|
|
|
31 Mar 2016
|
31 Mar 2016
Annual return made up to 6 January 2016 with full list of shareholders
|
|
|
01 Apr 2015
|
01 Apr 2015
Termination of appointment of Jacqui Sylvia Coombes as a secretary on 1 April 2015
|
|
|
08 Jan 2015
|
08 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
|
|
|
18 Feb 2014
|
18 Feb 2014
Annual return made up to 6 January 2014 with full list of shareholders
|
|
|
23 Oct 2013
|
23 Oct 2013
Registered office address changed from C/O 6 Alma Road Clifton Bristol BS8 2BY England on 23 October 2013
|
|
|
01 May 2013
|
01 May 2013
Registered office address changed from Redland House, 157 Redland Road Redland Bristol BS6 6YE on 1 May 2013
|
|
|
19 Mar 2013
|
19 Mar 2013
Annual return made up to 6 January 2013 with full list of shareholders
|
|
|
06 Feb 2013
|
06 Feb 2013
Particulars of a mortgage or charge / charge no: 1
|
|
|
22 Oct 2012
|
22 Oct 2012
Resolutions
|
|
|
25 Jan 2012
|
25 Jan 2012
Annual return made up to 6 January 2012 with full list of shareholders
|