|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Jun 2020
|
23 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
12 Jun 2020
|
12 Jun 2020
Application to strike the company off the register
|
|
|
25 Feb 2020
|
25 Feb 2020
Previous accounting period shortened from 31 May 2019 to 30 May 2019
|
|
|
22 Oct 2019
|
22 Oct 2019
Compulsory strike-off action has been discontinued
|
|
|
21 Oct 2019
|
21 Oct 2019
Registered office address changed from The Old Manse 9 Bank Road Kingswood Bristol Avon BS15 8LS United Kingdom to 126 Albert Road St Philips Bristol BS2 0YA on 21 October 2019
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 12 May 2019 with updates
|
|
|
07 Sep 2019
|
07 Sep 2019
Compulsory strike-off action has been suspended
|
|
|
06 Aug 2019
|
06 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
14 May 2019
|
14 May 2019
Compulsory strike-off action has been discontinued
|
|
|
30 Apr 2019
|
30 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 12 May 2018 with updates
|
|
|
15 May 2018
|
15 May 2018
Director's details changed for Mr Luke Marcus Mitchell on 15 May 2018
|
|
|
15 May 2018
|
15 May 2018
Director's details changed for Mr Alf Daniel Borg on 15 May 2018
|
|
|
15 May 2018
|
15 May 2018
Director's details changed for Mr Alf Daniel Borg on 15 May 2018
|
|
|
13 Jul 2017
|
13 Jul 2017
Confirmation statement made on 12 May 2017 with updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Notification of Circus of Boom Limited as a person with significant control on 13 May 2016
|
|
|
13 Jul 2017
|
13 Jul 2017
Notification of Alf Daniel Borg as a person with significant control on 13 May 2016
|
|
|
13 May 2016
|
13 May 2016
Incorporation
|