|
|
21 Jul 2021
|
21 Jul 2021
Final Gazette dissolved following liquidation
|
|
|
21 Apr 2021
|
21 Apr 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
10 Sep 2020
|
10 Sep 2020
Registered office address changed from Office 136 3 Edgar Buildings George Street Bath BA1 2FJ England to Drewitt House 865 Ringwood Road Bournemouth BH11 8LW on 10 September 2020
|
|
|
22 Jun 2020
|
22 Jun 2020
Declaration of solvency
|
|
|
17 Jun 2020
|
17 Jun 2020
Appointment of a voluntary liquidator
|
|
|
17 Jun 2020
|
17 Jun 2020
Resolutions
|
|
|
13 Jun 2020
|
13 Jun 2020
Previous accounting period shortened from 31 January 2021 to 7 June 2020
|
|
|
07 May 2020
|
07 May 2020
Registered office address changed from Playhatch House Playhatch Reading Oxfordshire RG4 9QU to Office 136 3 Edgar Buildings George Street Bath BA1 2FJ on 7 May 2020
|
|
|
12 Feb 2020
|
12 Feb 2020
Confirmation statement made on 6 January 2020 with no updates
|
|
|
13 Jan 2019
|
13 Jan 2019
Confirmation statement made on 6 January 2019 with no updates
|
|
|
28 Oct 2018
|
28 Oct 2018
Previous accounting period extended from 30 January 2018 to 31 January 2018
|
|
|
12 Jun 2018
|
12 Jun 2018
Director's details changed for Mr Henry Antony Cardew Worrall Thompson on 12 June 2018
|
|
|
12 Jun 2018
|
12 Jun 2018
Director's details changed for Mrs Jacinta Mary Worrall Thompson on 12 June 2018
|
|
|
12 Jun 2018
|
12 Jun 2018
Director's details changed for Mr Henry Antony Cardew Worrall Thompson on 12 June 2018
|
|
|
12 Jan 2018
|
12 Jan 2018
Confirmation statement made on 6 January 2018 with no updates
|
|
|
30 Oct 2017
|
30 Oct 2017
Previous accounting period shortened from 31 January 2017 to 30 January 2017
|
|
|
06 Jan 2017
|
06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
|
|
|
23 Jan 2016
|
23 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
|
|
|
23 Jan 2016
|
23 Jan 2016
Director's details changed for Mrs Jacinta Mary Worrell Thompson on 1 January 2016
|