|
|
14 Jan 2026
|
14 Jan 2026
Confirmation statement made on 8 January 2026 with no updates
|
|
|
13 Jan 2025
|
13 Jan 2025
Confirmation statement made on 8 January 2025 with no updates
|
|
|
18 Nov 2024
|
18 Nov 2024
Satisfaction of charge 118394870001 in full
|
|
|
18 Nov 2024
|
18 Nov 2024
Satisfaction of charge 118394870002 in full
|
|
|
18 Nov 2024
|
18 Nov 2024
Satisfaction of charge 118394870003 in full
|
|
|
08 Jan 2024
|
08 Jan 2024
Confirmation statement made on 8 January 2024 with no updates
|
|
|
28 Nov 2023
|
28 Nov 2023
Registered office address changed from , Bath House 6-8 Bath Street, Bristol, BS1 6HL, England to Unit 5 Victoria Grove Bedminster Bristol BS3 4AN on 28 November 2023
|
|
|
09 Jan 2023
|
09 Jan 2023
Confirmation statement made on 8 January 2023 with no updates
|
|
|
16 Feb 2022
|
16 Feb 2022
Confirmation statement made on 8 January 2022 with no updates
|
|
|
16 Feb 2022
|
16 Feb 2022
Change of details for T C Holdings (Bristol) Limited as a person with significant control on 17 June 2020
|
|
|
16 Feb 2022
|
16 Feb 2022
Cessation of Chiswick Quay Holdings Ltd as a person with significant control on 17 June 2020
|
|
|
07 Dec 2021
|
07 Dec 2021
Registration of a charge with Charles court order to extend. Charge code 118394870004, created on 28 January 2021
|
|
|
01 May 2021
|
01 May 2021
Compulsory strike-off action has been discontinued
|
|
|
27 Apr 2021
|
27 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
08 Jan 2021
|
08 Jan 2021
Confirmation statement made on 8 January 2021 with updates
|
|
|
06 Aug 2020
|
06 Aug 2020
Confirmation statement made on 6 August 2020 with updates
|
|
|
22 Jun 2020
|
22 Jun 2020
Termination of appointment of Noel De Montjoie Rudolf as a director on 17 June 2020
|
|
|
31 Mar 2020
|
31 Mar 2020
Confirmation statement made on 31 March 2020 with updates
|
|
|
24 Oct 2019
|
24 Oct 2019
Confirmation statement made on 24 October 2019 with updates
|