Total Documents | 39 |
---|
Total Pages | 134 |
---|
13 June 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
13 June 2017 | Final Gazette dissolved via compulsory strike-off |
15 June 2016 | Compulsory strike-off action has been suspended |
15 June 2016 | Compulsory strike-off action has been suspended |
31 May 2016 | First Gazette notice for compulsory strike-off |
31 May 2016 | First Gazette notice for compulsory strike-off |
4 September 2015 | Termination of appointment of Daniel Johns Veale as a director on 1 September 2015 |
4 September 2015 | Termination of appointment of Daniel Johns Veale as a director on 1 September 2015 |
4 September 2015 | Registered office address changed from 42 High Street Hanham Bristol BS15 3DP to 214B 1 Friary Bristol BS1 6EA on 4 September 2015 |
4 September 2015 | Termination of appointment of Daniel Johns Veale as a director on 1 September 2015 |
4 September 2015 | Termination of appointment of Jack Johns Veale as a director on 1 September 2015 |
4 September 2015 | Registered office address changed from 42 High Street Hanham Bristol BS15 3DP to 214B 1 Friary Bristol BS1 6EA on 4 September 2015 |
4 September 2015 | Registered office address changed from 42 High Street Hanham Bristol BS15 3DP to 214B 1 Friary Bristol BS1 6EA on 4 September 2015 |
4 September 2015 | Termination of appointment of Jack Johns Veale as a director on 1 September 2015 |
4 September 2015 | Termination of appointment of Jack Johns Veale as a director on 1 September 2015 |
16 March 2015 | Director's details changed for Billy Veale on 1 March 2015 |
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Billy Veale on 1 March 2015 |
16 March 2015 | Appointment of Mr Jack Johns Veale as a director on 31 January 2015 |
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Termination of appointment of Jack Johns Veale as a director on 30 January 2015 |
16 March 2015 | Termination of appointment of Jack Johns Veale as a director on 30 January 2015 |
16 March 2015 | Director's details changed for Billy Veale on 1 March 2015 |
16 March 2015 | Appointment of Mr Jack Johns Veale as a director on 31 January 2015 |
25 February 2015 | Registered office address changed from 113 Summerhill Road Bristol BS5 8JT United Kingdom to 42 High Street Hanham Bristol BS15 3DP on 25 February 2015 |
25 February 2015 | Registered office address changed from 113 Summerhill Road Bristol BS5 8JT United Kingdom to 42 High Street Hanham Bristol BS15 3DP on 25 February 2015 |
30 January 2015 | Appointment of Mr Daniel Johns Veale as a director on 1 January 2015 |
30 January 2015 | Appointment of Mr Daniel Johns Veale as a director on 1 January 2015 |
30 January 2015 | Appointment of Mr Jack Johns Veale as a director on 1 January 2015 |
30 January 2015 | Appointment of Mr Jack Johns Veale as a director on 1 January 2015 |
30 January 2015 | Appointment of Mr Jack Johns Veale as a director on 1 January 2015 |
30 January 2015 | Appointment of Mr Daniel Johns Veale as a director on 1 January 2015 |
5 December 2014 | Termination of appointment of Jack Veale as a director on 25 November 2014 |
5 December 2014 | Termination of appointment of Jack Veale as a director on 25 November 2014 |
30 November 2014 | Termination of appointment of Jack Veale as a director on 25 November 2014 |
30 November 2014 | Termination of appointment of Jack Veale as a director on 25 November 2014 |
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|