|
|
19 Oct 2021
|
19 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Aug 2021
|
03 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
26 Jul 2021
|
26 Jul 2021
Application to strike the company off the register
|
|
|
16 Feb 2021
|
16 Feb 2021
Confirmation statement made on 12 February 2021 with updates
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 12 February 2020 with updates
|
|
|
10 Feb 2020
|
10 Feb 2020
Registered office address changed from 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP England to Fermentation Building South Hawkins Lane Finzels Reach Bristol BS1 6JQ on 10 February 2020
|
|
|
12 Feb 2019
|
12 Feb 2019
Confirmation statement made on 12 February 2019 with updates
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 12 February 2018 with updates
|
|
|
04 Sep 2017
|
04 Sep 2017
Registered office address changed from 160 Aztec West Almondsbury Bristol BS32 4TU to 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP on 4 September 2017
|
|
|
22 Feb 2017
|
22 Feb 2017
Confirmation statement made on 20 February 2017 with updates
|
|
|
08 Mar 2016
|
08 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
|
|
|
22 Feb 2016
|
22 Feb 2016
Termination of appointment of James Potten as a secretary on 1 February 2016
|
|
|
04 Mar 2015
|
04 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
|
|
|
21 Mar 2014
|
21 Mar 2014
Annual return made up to 20 February 2014 with full list of shareholders
|
|
|
21 Mar 2013
|
21 Mar 2013
Annual return made up to 20 February 2013 with full list of shareholders
|
|
|
21 Mar 2013
|
21 Mar 2013
Secretary's details changed for James Potten on 20 February 2013
|