|
|
07 Nov 2023
|
07 Nov 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Apr 2022
|
28 Apr 2022
Compulsory strike-off action has been suspended
|
|
|
22 Mar 2022
|
22 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
29 Jan 2022
|
29 Jan 2022
Compulsory strike-off action has been discontinued
|
|
|
28 Jan 2022
|
28 Jan 2022
Confirmation statement made on 9 February 2021 with no updates
|
|
|
28 Jan 2022
|
28 Jan 2022
Termination of appointment of Raymond Docherty as a secretary on 19 January 2022
|
|
|
10 Jul 2021
|
10 Jul 2021
Compulsory strike-off action has been suspended
|
|
|
01 Jun 2021
|
01 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
28 Feb 2021
|
28 Feb 2021
Registered office address changed from 30 Great Pulteney Street Bath BA2 4BU England to 17 st. Andrews Terrace Bath BA1 2QR on 28 February 2021
|
|
|
11 Jun 2020
|
11 Jun 2020
Confirmation statement made on 9 February 2020 with no updates
|
|
|
27 Apr 2020
|
27 Apr 2020
Registered office address changed from 98 Church Road London SW13 0DQ to 30 Great Pulteney Street Bath BA2 4BU on 27 April 2020
|
|
|
05 Feb 2020
|
05 Feb 2020
Compulsory strike-off action has been discontinued
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 9 February 2019 with no updates
|
|
|
23 Feb 2018
|
23 Feb 2018
Confirmation statement made on 9 February 2018 with no updates
|
|
|
12 Feb 2017
|
12 Feb 2017
Confirmation statement made on 9 February 2017 with updates
|
|
|
18 Apr 2016
|
18 Apr 2016
Annual return made up to 9 February 2016 with full list of shareholders
|
|
|
01 Mar 2016
|
01 Mar 2016
Compulsory strike-off action has been discontinued
|
|
|
02 Feb 2016
|
02 Feb 2016
First Gazette notice for compulsory strike-off
|