|
|
15 Aug 2023
|
15 Aug 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
30 May 2023
|
30 May 2023
First Gazette notice for voluntary strike-off
|
|
|
18 May 2023
|
18 May 2023
Application to strike the company off the register
|
|
|
16 Sep 2022
|
16 Sep 2022
Confirmation statement made on 2 September 2022 with updates
|
|
|
16 Sep 2022
|
16 Sep 2022
Change of details for Mrs Victoria Collar as a person with significant control on 3 September 2022
|
|
|
09 Sep 2021
|
09 Sep 2021
Confirmation statement made on 2 September 2021 with no updates
|
|
|
15 Jul 2021
|
15 Jul 2021
Director's details changed for Victoria Collar-Brown on 2 July 2021
|
|
|
15 Jul 2021
|
15 Jul 2021
Change of details for Mrs Victoria Collar as a person with significant control on 2 July 2021
|
|
|
16 Sep 2020
|
16 Sep 2020
Confirmation statement made on 2 September 2020 with no updates
|
|
|
28 Apr 2020
|
28 Apr 2020
Amended micro company accounts made up to 30 September 2018
|
|
|
12 Sep 2019
|
12 Sep 2019
Confirmation statement made on 2 September 2019 with no updates
|
|
|
02 Apr 2019
|
02 Apr 2019
Registered office address changed from Innovation Centre Dirac Crescent Emersons Green Bristol BS16 7FR England to Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 2 April 2019
|
|
|
08 Sep 2018
|
08 Sep 2018
Confirmation statement made on 2 September 2018 with no updates
|
|
|
08 Sep 2017
|
08 Sep 2017
Confirmation statement made on 2 September 2017 with no updates
|
|
|
08 Sep 2016
|
08 Sep 2016
Confirmation statement made on 2 September 2016 with updates
|
|
|
04 Jan 2016
|
04 Jan 2016
Registered office address changed from C/O Watson Associates Corner House Market Place Braintree Essex CM7 3HQ to Innovation Centre Dirac Crescent Emersons Green Bristol BS16 7FR on 4 January 2016
|
|
|
29 Sep 2015
|
29 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
|