|
|
15 Oct 2024
|
15 Oct 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Jul 2024
|
30 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
16 May 2023
|
16 May 2023
Confirmation statement made on 12 May 2023 with no updates
|
|
|
13 May 2022
|
13 May 2022
Confirmation statement made on 12 May 2022 with no updates
|
|
|
09 Aug 2021
|
09 Aug 2021
Director's details changed for Mr James Michael Evans on 26 July 2021
|
|
|
09 Aug 2021
|
09 Aug 2021
Change of details for Mr James Michael Evans as a person with significant control on 26 July 2021
|
|
|
18 May 2021
|
18 May 2021
Confirmation statement made on 12 May 2021 with no updates
|
|
|
15 Jan 2021
|
15 Jan 2021
Change of details for Mrs Louise Jayne Rampe as a person with significant control on 15 January 2021
|
|
|
15 Jan 2021
|
15 Jan 2021
Director's details changed for Mrs Louise Jayne Rampe on 15 January 2021
|
|
|
15 Jan 2021
|
15 Jan 2021
Registered office address changed from 17 Dennyview Road Abbots Leigh Bristol BS8 3rd United Kingdom to Firtree Sandy Lane Lower Failand Bristol BS8 3SQ on 15 January 2021
|
|
|
18 May 2020
|
18 May 2020
Confirmation statement made on 12 May 2020 with no updates
|
|
|
25 Jul 2019
|
25 Jul 2019
Registration of charge 101786670003, created on 24 July 2019
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 12 May 2019 with no updates
|
|
|
21 May 2018
|
21 May 2018
Confirmation statement made on 12 May 2018 with no updates
|
|
|
29 Sep 2017
|
29 Sep 2017
Registration of charge 101786670002, created on 28 September 2017
|
|
|
24 May 2017
|
24 May 2017
Confirmation statement made on 12 May 2017 with updates
|
|
|
24 Jan 2017
|
24 Jan 2017
Registration of charge 101786670001, created on 4 January 2017
|
|
|
13 May 2016
|
13 May 2016
Incorporation
|