|
|
11 Sep 2018
|
11 Sep 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jun 2018
|
26 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
18 Jun 2018
|
18 Jun 2018
Application to strike the company off the register
|
|
|
02 Feb 2018
|
02 Feb 2018
Register(s) moved to registered inspection location No 3, 74 Pembroke Road Clifton Bristol BS8 3EG
|
|
|
02 Feb 2018
|
02 Feb 2018
Register inspection address has been changed to No 3, 74 Pembroke Road Clifton Bristol BS8 3EG
|
|
|
02 Feb 2018
|
02 Feb 2018
Confirmation statement made on 25 January 2018 with no updates
|
|
|
20 Apr 2017
|
20 Apr 2017
Director's details changed for Mr Mark Anthony Ashton on 10 April 2017
|
|
|
20 Apr 2017
|
20 Apr 2017
Registered office address changed from Flat 3 7 Downleaze Stoke Bishop Bristol BS9 1NA England to No. 3 74 Pembroke Road Clifton Bristol BS8 3EG on 20 April 2017
|
|
|
03 Feb 2017
|
03 Feb 2017
Confirmation statement made on 25 January 2017 with updates
|
|
|
27 May 2016
|
27 May 2016
Registered office address changed from Wassell Grove Business Centre Wassell Grove Lane Hagley Stourbridge West Midlands DY9 9JH England to Flat 3 7 Downleaze Stoke Bishop Bristol BS9 1NA on 27 May 2016
|
|
|
12 Feb 2016
|
12 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
|
|
|
16 Mar 2015
|
16 Mar 2015
Registered office address changed from The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ to Wassell Grove Business Centre Wassell Grove Lane Hagley Stourbridge West Midlands DY9 9JH on 16 March 2015
|
|
|
19 Feb 2015
|
19 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
|
|
|
19 Feb 2015
|
19 Feb 2015
Registered office address changed from 47 Wollescote Road Pedmore Stourbridge West Midlands DY9 7JS to The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ on 19 February 2015
|
|
|
19 Feb 2015
|
19 Feb 2015
Director's details changed for Mr Mark Anthony Ashton on 1 February 2015
|
|
|
01 Apr 2014
|
01 Apr 2014
Annual return made up to 25 January 2014 with full list of shareholders
|
|
|
14 Feb 2013
|
14 Feb 2013
Annual return made up to 25 January 2013 with full list of shareholders
|
|
|
14 Feb 2013
|
14 Feb 2013
Director's details changed for Mr Mark Anthony Ashton on 25 January 2013
|
|
|
14 Feb 2013
|
14 Feb 2013
Registered office address changed from Unit 5 Mill Pool Nash Lane Belbroughton Stourbridge West Midlands DY9 9AF on 14 February 2013
|
|
|
15 Mar 2012
|
15 Mar 2012
Annual return made up to 25 January 2012 with full list of shareholders
|