|
|
05 Jul 2022
|
05 Jul 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Apr 2022
|
19 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
12 Apr 2022
|
12 Apr 2022
Application to strike the company off the register
|
|
|
12 Apr 2022
|
12 Apr 2022
Confirmation statement made on 1 April 2022 with no updates
|
|
|
08 Apr 2021
|
08 Apr 2021
Confirmation statement made on 1 April 2021 with no updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Director's details changed for Mr William Nathan Cogley on 19 March 2021
|
|
|
26 Mar 2021
|
26 Mar 2021
Change of details for Mr William Nathan Cogley as a person with significant control on 19 March 2021
|
|
|
19 Mar 2021
|
19 Mar 2021
Registered office address changed from The Quorum Bond Street South Bristol BS1 3AE England to Origin Workspace, 40 Berkeley Square Bristol BS8 1HP on 19 March 2021
|
|
|
09 Apr 2020
|
09 Apr 2020
Confirmation statement made on 1 April 2020 with no updates
|
|
|
03 Apr 2019
|
03 Apr 2019
Confirmation statement made on 1 April 2019 with no updates
|
|
|
29 May 2018
|
29 May 2018
Confirmation statement made on 1 April 2018 with no updates
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 1 April 2017 with updates
|
|
|
08 Mar 2017
|
08 Mar 2017
Registered office address changed from The West Wing - 1 Glass Wharf Temple Quay Bristol BS2 0EL England to The Quorum Bond Street South Bristol BS1 3AE on 8 March 2017
|
|
|
05 Apr 2016
|
05 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
|
|
|
11 Jun 2015
|
11 Jun 2015
Registered office address changed from 7.03 the Deco Building Paintworks Bath Road Bristol BS4 3EH to The West Wing - 1 Glass Wharf Temple Quay Bristol BS2 0EL on 11 June 2015
|
|
|
07 Apr 2015
|
07 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
|
|
|
07 Apr 2015
|
07 Apr 2015
Director's details changed for Mr Nathan William Cogley on 7 April 2015
|