AD01 |
Change of registered address from Victoria Office, Unit 3 Winston Churchill House Ethel Street Birmingham B2 4BG England on 11th October 2016 to 71 Exmouth Road Bristol BS4 1BD
filed on: 11th, October 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 16a St. Thomas Street Bristol BS1 6JJ England on 30th September 2016 to Victoria Office, Unit 3 Winston Churchill House Ethel Street Birmingham B2 4BG
filed on: 30th, September 2016
|
address |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 18th, August 2016
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, August 2016
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, August 2016
|
dissolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 2 Royal Parade Elmdale Road Tyndalls Park Bristol BS8 1SY on 21st July 2016 to 16a St. Thomas Street Bristol BS1 6JJ
filed on: 21st, July 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th January 2016
filed on: 24th, June 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 16th July 2015
filed on: 24th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th July 2015
filed on: 24th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th July 2015
filed on: 24th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th January 2016
filed on: 23rd, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd June 2016
filed on: 22nd, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Dynasty 16a St. Thomas Street Bristol BS1 6JJ England on 22nd June 2016 to Flat 2 Royal Parade Elmdale Road Tyndalls Park Bristol BS8 1SY
filed on: 22nd, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th June 2016
filed on: 20th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th July 2015
filed on: 14th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th July 2015
filed on: 14th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th July 2015
filed on: 10th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th July 2015
filed on: 10th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England on 13th May 2016 to C/O Dynasty 16a St. Thomas Street Bristol BS1 6JJ
filed on: 13th, May 2016
|
address |
Free Download
(1 page)
|
AP03 |
On 16th July 2015, company appointed a new person to the position of a secretary
filed on: 28th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th July 2015
filed on: 28th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th July 2015
filed on: 28th, July 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, July 2015
|
incorporation |
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 16th July 2015: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|