|
|
10 May 2024
|
10 May 2024
Final Gazette dissolved following liquidation
|
|
|
10 Feb 2024
|
10 Feb 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
04 Jan 2023
|
04 Jan 2023
Resolutions
|
|
|
04 Jan 2023
|
04 Jan 2023
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
30 Dec 2022
|
30 Dec 2022
Statement of affairs
|
|
|
28 Dec 2022
|
28 Dec 2022
Registered office address changed from 19 Clevedon Road Nailsea Bristol BS48 1EH United Kingdom to Hermes House Fire Fly Avenue Swindon SN2 2GA on 28 December 2022
|
|
|
28 Dec 2022
|
28 Dec 2022
Appointment of a voluntary liquidator
|
|
|
03 Nov 2022
|
03 Nov 2022
Notification of Caroline Mary Lucas as a person with significant control on 3 November 2022
|
|
|
03 Nov 2022
|
03 Nov 2022
Cessation of Charles James Hastings Lucas as a person with significant control on 3 November 2022
|
|
|
06 Oct 2022
|
06 Oct 2022
Termination of appointment of Charles James Hastings Lucas as a director on 18 September 2022
|
|
|
14 Sep 2022
|
14 Sep 2022
Appointment of Mrs Angela Sarah Lowe as a secretary on 13 September 2022
|
|
|
14 Sep 2022
|
14 Sep 2022
Termination of appointment of Caroline Mary Lucas as a director on 14 September 2022
|
|
|
12 Sep 2022
|
12 Sep 2022
Appointment of Mr Oscar Lucas as a director on 12 September 2022
|
|
|
12 Sep 2022
|
12 Sep 2022
Appointment of Mrs Caroline Mary Lucas as a director on 12 September 2022
|
|
|
19 Apr 2022
|
19 Apr 2022
Confirmation statement made on 6 April 2022 with updates
|
|
|
19 Apr 2021
|
19 Apr 2021
Change of details for Mr Charles James Hastings Lucas as a person with significant control on 1 April 2021
|
|
|
19 Apr 2021
|
19 Apr 2021
Director's details changed for Mr Charles James Hastings Lucas on 19 April 2021
|
|
|
19 Apr 2021
|
19 Apr 2021
Director's details changed for Mr Charles James Hastings Lucas on 19 April 2021
|
|
|
19 Apr 2021
|
19 Apr 2021
Confirmation statement made on 6 April 2021 with updates
|
|
|
19 Apr 2021
|
19 Apr 2021
Registered office address changed from 91 Princess Victoria Street Bristol BS8 4DD England to 19 Clevedon Road Nailsea Bristol BS48 1EH on 19 April 2021
|
|
|
04 May 2020
|
04 May 2020
Confirmation statement made on 6 April 2020 with updates
|
|
|
19 Feb 2020
|
19 Feb 2020
Satisfaction of charge 1 in full
|