|
|
31 Mar 2020
|
31 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jan 2020
|
14 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
07 Jan 2020
|
07 Jan 2020
Application to strike the company off the register
|
|
|
20 Dec 2019
|
20 Dec 2019
Satisfaction of charge 064516050006 in full
|
|
|
20 Dec 2019
|
20 Dec 2019
Satisfaction of charge 064516050004 in full
|
|
|
20 Dec 2019
|
20 Dec 2019
Satisfaction of charge 064516050003 in full
|
|
|
24 Jul 2019
|
24 Jul 2019
Satisfaction of charge 064516050005 in full
|
|
|
09 Jan 2019
|
09 Jan 2019
Confirmation statement made on 9 January 2019 with updates
|
|
|
20 Sep 2018
|
20 Sep 2018
Secretary's details changed for David Drew on 19 September 2018
|
|
|
20 Mar 2018
|
20 Mar 2018
Confirmation statement made on 9 January 2018 with no updates
|
|
|
14 Feb 2017
|
14 Feb 2017
Confirmation statement made on 9 January 2017 with updates
|
|
|
22 Jan 2017
|
22 Jan 2017
Register(s) moved to registered inspection location 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS
|
|
|
20 Jan 2017
|
20 Jan 2017
Register inspection address has been changed to 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS
|
|
|
11 Jan 2016
|
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
|
|
|
06 Jun 2015
|
06 Jun 2015
Registration of charge 064516050006, created on 5 June 2015
|
|
|
28 Jan 2015
|
28 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
|
|
|
18 Feb 2014
|
18 Feb 2014
Annual return made up to 9 January 2014 with full list of shareholders
|
|
|
09 Jan 2014
|
09 Jan 2014
Registration of charge 064516050005
|
|
|
08 Jan 2014
|
08 Jan 2014
Registration of charge 064516050004
|