|
|
03 Oct 2023
|
03 Oct 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jul 2023
|
18 Jul 2023
First Gazette notice for voluntary strike-off
|
|
|
11 Jul 2023
|
11 Jul 2023
Application to strike the company off the register
|
|
|
19 Jun 2023
|
19 Jun 2023
Satisfaction of charge 129252150001 in full
|
|
|
09 Jan 2023
|
09 Jan 2023
Confirmation statement made on 3 December 2022 with no updates
|
|
|
07 Jan 2022
|
07 Jan 2022
Confirmation statement made on 3 December 2021 with no updates
|
|
|
16 Sep 2021
|
16 Sep 2021
Registered office address changed from 25 Comb Paddock Bristol BS9 4UG England to Room 6, 77a North Street Downend Bristol BS16 5SE on 16 September 2021
|
|
|
08 Dec 2020
|
08 Dec 2020
Registration of charge 129252150001, created on 8 December 2020
|
|
|
03 Dec 2020
|
03 Dec 2020
Confirmation statement made on 3 December 2020 with updates
|
|
|
03 Dec 2020
|
03 Dec 2020
Appointment of Ms Eva Callaghan as a secretary on 30 November 2020
|
|
|
03 Dec 2020
|
03 Dec 2020
Appointment of Ms Eva Callaghan as a director on 30 November 2020
|
|
|
03 Dec 2020
|
03 Dec 2020
Appointment of Mr Thomas Arthur Philip Derrett as a director on 30 November 2020
|
|
|
03 Dec 2020
|
03 Dec 2020
Notification of Fox & Fox Property Ltd as a person with significant control on 30 November 2020
|
|
|
03 Dec 2020
|
03 Dec 2020
Registered office address changed from 77a North Street Downend Bristol BS16 5SE United Kingdom to 25 Comb Paddock Bristol BS9 4UG on 3 December 2020
|
|
|
03 Dec 2020
|
03 Dec 2020
Cessation of Michael Nicholas Estate Agents Limited as a person with significant control on 30 November 2020
|
|
|
03 Dec 2020
|
03 Dec 2020
Termination of appointment of Nicholas Paul Marsland as a director on 30 November 2020
|
|
|
03 Dec 2020
|
03 Dec 2020
Termination of appointment of Michael Barry Hooper as a director on 30 November 2020
|
|
|
03 Oct 2020
|
03 Oct 2020
Incorporation
|