|
|
24 Feb 2026
|
24 Feb 2026
Declaration of solvency
|
|
|
18 Feb 2026
|
18 Feb 2026
Appointment of a voluntary liquidator
|
|
|
18 Feb 2026
|
18 Feb 2026
Resolutions
|
|
|
17 Feb 2026
|
17 Feb 2026
Registered office address changed from The Pavilions 69-71 Macrae Road Pill Bristol BS20 0DD England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 17 February 2026
|
|
|
17 Dec 2025
|
17 Dec 2025
Termination of appointment of Neil Greenaway as a director on 17 December 2025
|
|
|
05 Jun 2025
|
05 Jun 2025
Satisfaction of charge 067136920001 in full
|
|
|
10 Feb 2025
|
10 Feb 2025
Confirmation statement made on 7 February 2025 with no updates
|
|
|
01 Oct 2024
|
01 Oct 2024
Compulsory strike-off action has been discontinued
|
|
|
24 Sep 2024
|
24 Sep 2024
First Gazette notice for compulsory strike-off
|
|
|
25 Apr 2024
|
25 Apr 2024
Previous accounting period shortened from 30 April 2023 to 29 April 2023
|
|
|
12 Mar 2024
|
12 Mar 2024
Confirmation statement made on 7 February 2024 with no updates
|
|
|
28 Apr 2023
|
28 Apr 2023
Memorandum and Articles of Association
|
|
|
18 Apr 2023
|
18 Apr 2023
Resolutions
|
|
|
07 Mar 2023
|
07 Mar 2023
Current accounting period extended from 31 October 2022 to 30 April 2023
|
|
|
07 Feb 2023
|
07 Feb 2023
Confirmation statement made on 7 February 2023 with updates
|
|
|
14 Oct 2022
|
14 Oct 2022
Termination of appointment of Mark Phillips as a director on 30 September 2022
|
|
|
14 Oct 2022
|
14 Oct 2022
Cessation of Mark Phillips as a person with significant control on 30 September 2022
|
|
|
12 Oct 2022
|
12 Oct 2022
Notification of Clifton Asset Management Plc as a person with significant control on 30 September 2022
|
|
|
12 Oct 2022
|
12 Oct 2022
Appointment of Mr Thomas Edward Chambers as a secretary on 30 September 2022
|
|
|
12 Oct 2022
|
12 Oct 2022
Appointment of Mr Anthony Valentine Carty as a director on 30 September 2022
|
|
|
12 Oct 2022
|
12 Oct 2022
Appointment of Mr Neil Greenaway as a director on 30 September 2022
|
|
|
12 Oct 2022
|
12 Oct 2022
Registered office address changed from 1st Floor, Tudor House 16 Cathedral Road Cardiff CF11 9LJ to The Pavilions 69-71 Macrae Road Pill Bristol BS20 0DD on 12 October 2022
|
|
|
04 Oct 2022
|
04 Oct 2022
Registration of charge 067136920001, created on 30 September 2022
|