|
|
14 Mar 2023
|
14 Mar 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Dec 2022
|
27 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
20 Dec 2022
|
20 Dec 2022
Application to strike the company off the register
|
|
|
20 Dec 2022
|
20 Dec 2022
Statement of capital following an allotment of shares on 12 December 2022
|
|
|
07 Jul 2022
|
07 Jul 2022
Registered office address changed from 30 Gay Street Bath BA1 2PA United Kingdom to Crowe U.K. Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 7 July 2022
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 5 May 2022 with no updates
|
|
|
06 Jul 2022
|
06 Jul 2022
Director's details changed for Mrs Molly Sarah Mcmullen on 5 May 2022
|
|
|
03 Jun 2021
|
03 Jun 2021
Confirmation statement made on 5 May 2021 with no updates
|
|
|
27 May 2021
|
27 May 2021
Termination of appointment of Ian Walsh as a director on 12 May 2021
|
|
|
11 May 2021
|
11 May 2021
Appointment of Mrs Molly Sarah Mcmullen as a director on 11 May 2021
|
|
|
11 Nov 2020
|
11 Nov 2020
Termination of appointment of Andrew Paul Williams as a director on 11 November 2020
|
|
|
11 Nov 2020
|
11 Nov 2020
Appointment of Mr Ian Walsh as a director on 11 November 2020
|
|
|
14 Oct 2020
|
14 Oct 2020
Termination of appointment of Liam James Kavanagh as a director on 14 October 2020
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 5 May 2020 with no updates
|
|
|
24 Oct 2019
|
24 Oct 2019
Director's details changed for Mr Andrew Paul Williams on 30 April 2019
|
|
|
24 Oct 2019
|
24 Oct 2019
Director's details changed for Mr Liam James Kavanagh on 30 April 2019
|
|
|
24 Oct 2019
|
24 Oct 2019
Change of details for Mr Liam James Kavanagh as a person with significant control on 30 April 2019
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 5 May 2019 with no updates
|
|
|
08 May 2018
|
08 May 2018
Confirmation statement made on 5 May 2018 with updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Registered office address changed from Mountbatten House Grosvenor Square Southampton SO15 2JU United Kingdom to 30 Gay Street Bath BA1 2PA on 8 March 2018
|