|
|
09 Apr 2024
|
09 Apr 2024
Final Gazette dissolved following liquidation
|
|
|
09 Jan 2024
|
09 Jan 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
06 Mar 2023
|
06 Mar 2023
Registered office address changed from 2 Laurel House 1 Station Road Worle Weston-Super-Mare BS22 6AR England to The Clock House High Street Wrington North Somerset BS40 5QA on 6 March 2023
|
|
|
06 Mar 2023
|
06 Mar 2023
Statement of affairs
|
|
|
06 Mar 2023
|
06 Mar 2023
Appointment of a voluntary liquidator
|
|
|
06 Mar 2023
|
06 Mar 2023
Resolutions
|
|
|
09 Dec 2022
|
09 Dec 2022
Compulsory strike-off action has been suspended
|
|
|
29 Nov 2022
|
29 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
22 Dec 2021
|
22 Dec 2021
Confirmation statement made on 1 December 2021 with no updates
|
|
|
01 Dec 2020
|
01 Dec 2020
Confirmation statement made on 1 December 2020 with updates
|
|
|
06 May 2020
|
06 May 2020
Confirmation statement made on 20 April 2020 with no updates
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 20 April 2019 with no updates
|
|
|
20 Apr 2018
|
20 Apr 2018
Confirmation statement made on 20 April 2018 with updates
|
|
|
12 Jan 2018
|
12 Jan 2018
Registration of charge 070091630002, created on 12 January 2018
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 4 September 2017 with no updates
|
|
|
01 Nov 2017
|
01 Nov 2017
Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England to 2 Laurel House 1 Station Road Worle Weston-Super-Mare BS22 6AR on 1 November 2017
|
|
|
01 Nov 2017
|
01 Nov 2017
Change of details for Mr James Mark Bostock as a person with significant control on 4 September 2017
|
|
|
01 Nov 2017
|
01 Nov 2017
Change of details for Miss Genevieve Llewelyn as a person with significant control on 4 September 2017
|
|
|
06 Sep 2016
|
06 Sep 2016
Confirmation statement made on 4 September 2016 with updates
|