|
|
27 Jul 2021
|
27 Jul 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
11 May 2021
|
11 May 2021
First Gazette notice for compulsory strike-off
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 26 February 2020 with no updates
|
|
|
10 Jun 2019
|
10 Jun 2019
Termination of appointment of Nicholas Mackenzie Herbert Burns as a director on 10 June 2019
|
|
|
06 Mar 2019
|
06 Mar 2019
Confirmation statement made on 26 February 2019 with no updates
|
|
|
04 Dec 2018
|
04 Dec 2018
Registered office address changed from St Brandon's House 29 Great George Street Bristol BS1 5QT England to Here 470 Bath Road Arnos Vale Bristol BS4 3AP on 4 December 2018
|
|
|
03 Dec 2018
|
03 Dec 2018
Termination of appointment of Alyson Neads as a director on 31 December 2017
|
|
|
03 Dec 2018
|
03 Dec 2018
Director's details changed for Ms Michelle Ann Roughan on 3 December 2018
|
|
|
03 Dec 2018
|
03 Dec 2018
Director's details changed for Mr Nicholas Mackenzie Herbert Burns on 3 December 2018
|
|
|
03 Dec 2018
|
03 Dec 2018
Change of details for Brand Biology as a person with significant control on 3 December 2018
|
|
|
08 Mar 2018
|
08 Mar 2018
Confirmation statement made on 26 February 2018 with no updates
|
|
|
13 Apr 2017
|
13 Apr 2017
Confirmation statement made on 26 February 2017 with updates
|
|
|
09 Apr 2017
|
09 Apr 2017
Director's details changed for Mr Nicholas Mackenzie Herbert Burns on 7 April 2017
|
|
|
18 Nov 2016
|
18 Nov 2016
Registered office address changed from 15 Colston Street Bristol BS1 5AP to St Brandon's House 29 Great George Street Bristol BS1 5QT on 18 November 2016
|
|
|
09 Sep 2016
|
09 Sep 2016
Termination of appointment of Jill Dean as a director on 9 September 2016
|
|
|
07 Sep 2016
|
07 Sep 2016
Appointment of Mr Nicholas Burns as a director on 1 September 2016
|
|
|
07 Sep 2016
|
07 Sep 2016
Appointment of Ms Alyson Neads as a director on 1 September 2016
|
|
|
07 Sep 2016
|
07 Sep 2016
Appointment of Ms Michelle Ann Roughan as a director on 1 September 2016
|
|
|
06 Apr 2016
|
06 Apr 2016
Annual return made up to 26 February 2016 with full list of shareholders
|
|
|
05 Mar 2015
|
05 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
|