|
|
08 Apr 2022
|
08 Apr 2022
Final Gazette dissolved following liquidation
|
|
|
08 Jan 2022
|
08 Jan 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
12 Oct 2021
|
12 Oct 2021
Liquidators' statement of receipts and payments to 3 October 2021
|
|
|
13 Nov 2020
|
13 Nov 2020
Liquidators' statement of receipts and payments to 3 October 2020
|
|
|
18 Oct 2019
|
18 Oct 2019
Sub-division of shares on 20 August 2019
|
|
|
15 Oct 2019
|
15 Oct 2019
Registered office address changed from 19a St. Mary Street Thornbury Bristol BS35 2AB England to 10 st. Helens Road Swansea SA1 4AW on 15 October 2019
|
|
|
14 Oct 2019
|
14 Oct 2019
Declaration of solvency
|
|
|
14 Oct 2019
|
14 Oct 2019
Appointment of a voluntary liquidator
|
|
|
14 Oct 2019
|
14 Oct 2019
Resolutions
|
|
|
19 Sep 2019
|
19 Sep 2019
Appointment of Mr Paul David Hargrave as a director on 21 August 2019
|
|
|
19 Sep 2019
|
19 Sep 2019
Termination of appointment of Anthony Gerard Couch as a director on 21 August 2019
|
|
|
29 May 2019
|
29 May 2019
Confirmation statement made on 29 May 2019 with no updates
|
|
|
16 Jul 2018
|
16 Jul 2018
Confirmation statement made on 8 July 2018 with no updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Registered office address changed from Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF to 19a St. Mary Street Thornbury Bristol BS35 2AB on 10 July 2018
|
|
|
16 May 2018
|
16 May 2018
Current accounting period extended from 31 March 2018 to 30 September 2018
|
|
|
15 Feb 2018
|
15 Feb 2018
Current accounting period shortened from 31 July 2018 to 31 March 2018
|
|
|
12 Jul 2017
|
12 Jul 2017
Confirmation statement made on 8 July 2017 with no updates
|
|
|
12 Jul 2017
|
12 Jul 2017
Change of details for Mr Sean Justin Pritchard as a person with significant control on 15 July 2016
|
|
|
18 Jul 2016
|
18 Jul 2016
Director's details changed for Mr Anthony Gerard Couch on 18 July 2016
|
|
|
15 Jul 2016
|
15 Jul 2016
Confirmation statement made on 8 July 2016 with updates
|
|
|
11 Jul 2016
|
11 Jul 2016
Statement of capital following an allotment of shares on 4 January 2016
|