|
|
20 Feb 2026
|
20 Feb 2026
Registered office address changed from Binley Innovation Centre Harry Weston Road Coventry CV3 2TX to Unit 8 the Priory Priory Road Wolston Coventry CV8 3FX on 20 February 2026
|
|
|
15 Feb 2026
|
15 Feb 2026
Termination of appointment of Mitesh Soma as a director on 15 November 2023
|
|
|
15 Feb 2026
|
15 Feb 2026
Termination of appointment of Benjamin Steven Percival as a director on 15 November 2023
|
|
|
09 Dec 2025
|
09 Dec 2025
Liquidators' statement of receipts and payments to 6 November 2025
|
|
|
19 Dec 2024
|
19 Dec 2024
Liquidators' statement of receipts and payments to 6 November 2024
|
|
|
15 Nov 2023
|
15 Nov 2023
Registered office address changed from 61 Lower Essex Street Birmingham West Midlands B5 6SN England to Binley Innovation Centre Harry Weston Road Coventry CV3 2TX on 15 November 2023
|
|
|
15 Nov 2023
|
15 Nov 2023
Statement of affairs
|
|
|
15 Nov 2023
|
15 Nov 2023
Appointment of a voluntary liquidator
|
|
|
15 Nov 2023
|
15 Nov 2023
Resolutions
|
|
|
30 Dec 2022
|
30 Dec 2022
Confirmation statement made on 1 December 2022 with updates
|
|
|
30 Dec 2022
|
30 Dec 2022
Change of details for Wg Eaton Holding Co Ltd as a person with significant control on 21 May 2021
|
|
|
30 Nov 2022
|
30 Nov 2022
Registered office address changed from Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU England to 61 Lower Essex Street Birmingham West Midlands B5 6SN on 30 November 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Registered office address changed from 61 Lower Essex St Birmingham B5 6SN to Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU on 16 August 2022
|
|
|
23 Feb 2022
|
23 Feb 2022
Compulsory strike-off action has been discontinued
|
|
|
22 Feb 2022
|
22 Feb 2022
Confirmation statement made on 1 December 2021 with no updates
|
|
|
22 Feb 2022
|
22 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
29 Nov 2021
|
29 Nov 2021
Termination of appointment of Peter Mason Wall as a director on 29 November 2021
|
|
|
08 Nov 2021
|
08 Nov 2021
Termination of appointment of Peter Mason Wall as a secretary on 1 November 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Cessation of Peter Mason Wall as a person with significant control on 21 May 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Appointment of Mr Mitesh Soma as a director on 21 May 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Termination of appointment of Jennifer Mary Wall as a director on 5 July 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Appointment of Mr Benjamin Steven Percival as a director on 21 May 2021
|
|
|
23 Jun 2021
|
23 Jun 2021
Notification of Wg Eaton Holding Co Ltd as a person with significant control on 21 May 2021
|