|
|
30 Jan 2024
|
30 Jan 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Nov 2023
|
14 Nov 2023
First Gazette notice for voluntary strike-off
|
|
|
07 Nov 2023
|
07 Nov 2023
Application to strike the company off the register
|
|
|
21 Jul 2023
|
21 Jul 2023
Registered office address changed from 2 Gloucester Way Cannock Staffordshire WS11 7YN to 78 Ridgewood Rise Tamworth B77 3AQ on 21 July 2023
|
|
|
03 Jan 2023
|
03 Jan 2023
Confirmation statement made on 31 December 2022 with no updates
|
|
|
03 Jan 2022
|
03 Jan 2022
Confirmation statement made on 31 December 2021 with no updates
|
|
|
31 Dec 2020
|
31 Dec 2020
Confirmation statement made on 31 December 2020 with no updates
|
|
|
02 Jan 2020
|
02 Jan 2020
Confirmation statement made on 31 December 2019 with no updates
|
|
|
02 Jan 2019
|
02 Jan 2019
Confirmation statement made on 31 December 2018 with no updates
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 31 December 2017 with no updates
|
|
|
08 Jan 2017
|
08 Jan 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
03 Jan 2016
|
03 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
03 Jan 2016
|
03 Jan 2016
Director's details changed for Gillian Castle on 30 September 2015
|
|
|
03 Jan 2016
|
03 Jan 2016
Director's details changed for Philip Charles Castle on 30 September 2015
|
|
|
03 Jan 2016
|
03 Jan 2016
Secretary's details changed for Philip Charles Castle on 30 September 2015
|
|
|
02 Jan 2015
|
02 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
|