|
|
06 Feb 2024
|
06 Feb 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Nov 2023
|
21 Nov 2023
First Gazette notice for voluntary strike-off
|
|
|
09 Nov 2023
|
09 Nov 2023
Application to strike the company off the register
|
|
|
05 Sep 2023
|
05 Sep 2023
Confirmation statement made on 23 August 2023 with no updates
|
|
|
23 Aug 2022
|
23 Aug 2022
Registered office address changed from 457 Whitehall Road Bristol BS5 7BX England to 48 Long Mynd Avenue Up Hatherley Cheltenham GL51 3QN on 23 August 2022
|
|
|
23 Aug 2022
|
23 Aug 2022
Confirmation statement made on 23 August 2022 with no updates
|
|
|
25 Aug 2021
|
25 Aug 2021
Confirmation statement made on 25 August 2021 with no updates
|
|
|
14 Sep 2020
|
14 Sep 2020
Confirmation statement made on 9 September 2020 with no updates
|
|
|
28 Mar 2020
|
28 Mar 2020
Director's details changed for Mr Christopher Michael Cook on 20 March 2020
|
|
|
28 Mar 2020
|
28 Mar 2020
Change of details for Mr Christopher Michael Cook as a person with significant control on 20 March 2020
|
|
|
28 Oct 2019
|
28 Oct 2019
Director's details changed for Mr Christopher Michael Cook on 28 October 2019
|
|
|
28 Oct 2019
|
28 Oct 2019
Change of details for Mr Christopher Michael Cook as a person with significant control on 28 October 2019
|
|
|
17 Sep 2019
|
17 Sep 2019
Confirmation statement made on 9 September 2019 with no updates
|
|
|
17 Sep 2019
|
17 Sep 2019
Director's details changed for Dr Daryl Bruce Champion on 12 September 2019
|
|
|
17 Sep 2019
|
17 Sep 2019
Registered office address changed from 25 Camelford Road Bristol BS5 6HW to 457 Whitehall Road Bristol BS5 7BX on 17 September 2019
|
|
|
01 Oct 2018
|
01 Oct 2018
Confirmation statement made on 23 September 2018 with no updates
|
|
|
05 Oct 2017
|
05 Oct 2017
Change of details for Mr Christopher Michael Cook as a person with significant control on 10 June 2017
|
|
|
02 Oct 2017
|
02 Oct 2017
Confirmation statement made on 23 September 2017 with no updates
|