Gazette. Gazette dissolved voluntary. |
2023-11-14 |
View Report |
Gazette. Gazette notice voluntary. |
2023-08-29 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-08-16 |
View Report |
Officers. Termination date: 2023-08-01. Officer name: Tom Pickford. |
2023-08-14 |
View Report |
Officers. Termination date: 2023-08-01. Officer name: Kevin Fitzpatrick. |
2023-08-14 |
View Report |
Officers. Officer name: Kevin Fitzpatrick. Termination date: 2023-08-01. |
2023-08-14 |
View Report |
Officers. Officer name: Graham Elliott Shircore. Termination date: 2023-01-01. |
2023-01-06 |
View Report |
Officers. Officer name: Mr Tom Pickford. Appointment date: 2023-01-01. |
2023-01-06 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-06 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-30 |
View Report |
Officers. Officer name: Mr Kevin Fitzpatrick. Appointment date: 2021-11-15. |
2021-11-17 |
View Report |
Officers. Officer name: Mr Kevin Fitzpatrick. Appointment date: 2021-11-15. |
2021-11-17 |
View Report |
Officers. Officer name: Anthony Michael Gee. Termination date: 2021-11-15. |
2021-11-17 |
View Report |
Officers. Termination date: 2021-11-15. Officer name: Anthony Michael Gee. |
2021-11-17 |
View Report |
Accounts. Accounts type dormant. |
2021-10-13 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-21 |
View Report |
Officers. Officer name: Mr Graham Elliott Shircore. Appointment date: 2020-11-02. |
2020-11-02 |
View Report |
Officers. Termination date: 2020-11-02. Officer name: Richard Kenneth Purkis. |
2020-11-02 |
View Report |
Officers. Officer name: Mr Anthony Michael Gee. Appointment date: 2020-11-02. |
2020-11-02 |
View Report |
Accounts. Accounts type dormant. |
2020-09-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-23 |
View Report |
Accounts. Accounts type dormant. |
2019-10-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-21 |
View Report |
Accounts. Accounts type dormant. |
2018-11-28 |
View Report |
Accounts. Accounts type dormant. |
2018-01-04 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-21 |
View Report |
Accounts. Accounts type dormant. |
2016-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-21 |
View Report |
Address. New address: C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX. |
2016-12-21 |
View Report |
Officers. Officer name: Peter John Laurence Floyd. Termination date: 2016-02-26. |
2016-02-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-11 |
View Report |
Accounts. Accounts type total exemption full. |
2016-01-02 |
View Report |
Officers. Officer name: Mr Anthony Michael Gee. Appointment date: 2015-09-23. |
2015-09-24 |
View Report |
Officers. Officer name: Mr Richard Kenneth Purkis. Appointment date: 2015-09-23. |
2015-09-24 |
View Report |
Change of name. Description: Company name changed bristol auction rooms LIMITED\certificate issued on 11/05/15. |
2015-05-11 |
View Report |
Change of name. Change of name notice. |
2015-05-11 |
View Report |
Accounts. Accounts type total exemption full. |
2015-02-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-19 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-11-21 |
View Report |
Address. Old address: 11 Adelphi Terrace London WC2N 6BJ. New address: C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX. Change date: 2014-11-21. |
2014-11-21 |
View Report |
Accounts. Accounts type total exemption full. |
2014-09-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-14 |
View Report |
Officers. Officer name: Mr Peter John Laurence Floyd. Change date: 2013-12-17. |
2014-01-14 |
View Report |
Accounts. Change account reference date company previous extended. |
2014-01-08 |
View Report |
Accounts. Accounts type total exemption full. |
2013-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-17 |
View Report |
Address. Old address: 10a Mount Ephraim Tunbridge Wells Kent TN4 8AS England. |
2013-01-17 |
View Report |
Accounts. Change account reference date company previous shortened. |
2012-12-27 |
View Report |
Officers. Officer name: James Braxton. |
2012-12-27 |
View Report |