|
|
18 Oct 2022
|
18 Oct 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Aug 2022
|
02 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
26 Jul 2022
|
26 Jul 2022
Application to strike the company off the register
|
|
|
11 Feb 2022
|
11 Feb 2022
Director's details changed for Mr Beresford Fitzgerald Lee on 11 February 2022
|
|
|
11 Feb 2022
|
11 Feb 2022
Registered office address changed from 18B Millards Hill Midsomer Norton Radstock BA3 2BL England to 12 the Grange Rectory Gardens Rectory Road Camborne TR14 7DA on 11 February 2022
|
|
|
26 Jun 2021
|
26 Jun 2021
Confirmation statement made on 30 May 2021 with no updates
|
|
|
14 Jun 2020
|
14 Jun 2020
Confirmation statement made on 30 May 2020 with no updates
|
|
|
04 Jun 2019
|
04 Jun 2019
Confirmation statement made on 30 May 2019 with no updates
|
|
|
05 Feb 2019
|
05 Feb 2019
Registered office address changed from 334 Canford Lane Bristol BS9 3PW England to 18B Millards Hill Midsomer Norton Radstock BA3 2BL on 5 February 2019
|
|
|
03 Jul 2018
|
03 Jul 2018
Confirmation statement made on 30 May 2018 with no updates
|
|
|
03 Jun 2017
|
03 Jun 2017
Director's details changed for Mr Beresford Fitzgerald Lee on 3 June 2017
|
|
|
03 Jun 2017
|
03 Jun 2017
Confirmation statement made on 30 May 2017 with updates
|
|
|
02 Jun 2016
|
02 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
|
|
|
02 Jun 2016
|
02 Jun 2016
Director's details changed for Mr Beresford Fitzgerald Lee on 30 May 2016
|
|
|
03 Oct 2015
|
03 Oct 2015
Registered office address changed from 66 Sturminster Road Bristol BS14 8AA to 334 Canford Lane Bristol BS9 3PW on 3 October 2015
|
|
|
06 Aug 2015
|
06 Aug 2015
Annual return made up to 30 May 2015 with full list of shareholders
|
|
|
30 May 2014
|
30 May 2014
Incorporation
|