|
|
06 Jun 2023
|
06 Jun 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
16 Sep 2022
|
16 Sep 2022
Registered office address changed from 26 Berkeley Square Bristol BS8 1HP to 19 Clevedon Road Bristol BS48 1EH on 16 September 2022
|
|
|
15 Sep 2022
|
15 Sep 2022
Cessation of Caroline Mary Lucas as a person with significant control on 15 September 2022
|
|
|
15 Sep 2022
|
15 Sep 2022
Change of details for Mr Charles James Hastings Lucas as a person with significant control on 15 September 2022
|
|
|
15 Sep 2022
|
15 Sep 2022
Confirmation statement made on 15 September 2022 with updates
|
|
|
18 May 2022
|
18 May 2022
Confirmation statement made on 6 May 2022 with no updates
|
|
|
25 Jan 2022
|
25 Jan 2022
Change of details for Mr Charles James Hastings Lucas as a person with significant control on 24 January 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Director's details changed for Mr Charles James Hastings Lucas on 24 January 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Change of details for Caroline Mary Lucas as a person with significant control on 24 January 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Change of details for Mr Charles James Hastings Lucas as a person with significant control on 24 January 2022
|
|
|
21 Jan 2022
|
21 Jan 2022
Director's details changed for Mr Charles James Hastings Lucas on 21 January 2022
|
|
|
18 May 2021
|
18 May 2021
Confirmation statement made on 6 May 2021 with updates
|
|
|
05 Jun 2020
|
05 Jun 2020
Confirmation statement made on 6 May 2020 with updates
|
|
|
17 May 2019
|
17 May 2019
Confirmation statement made on 6 May 2019 with updates
|
|
|
18 May 2018
|
18 May 2018
Confirmation statement made on 6 May 2018 with updates
|
|
|
14 Jun 2017
|
14 Jun 2017
Confirmation statement made on 6 May 2017 with updates
|
|
|
15 Jul 2016
|
15 Jul 2016
Annual return made up to 6 May 2016 with full list of shareholders
|