|
|
20 Feb 2024
|
20 Feb 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Dec 2023
|
05 Dec 2023
First Gazette notice for voluntary strike-off
|
|
|
24 Nov 2023
|
24 Nov 2023
Application to strike the company off the register
|
|
|
30 May 2023
|
30 May 2023
Confirmation statement made on 29 May 2023 with updates
|
|
|
30 May 2023
|
30 May 2023
Secretary's details changed for Claire Susan Jones on 30 May 2023
|
|
|
19 Dec 2022
|
19 Dec 2022
Previous accounting period shortened from 30 June 2022 to 31 March 2022
|
|
|
21 Jun 2022
|
21 Jun 2022
Confirmation statement made on 29 May 2022 with updates
|
|
|
08 Jun 2021
|
08 Jun 2021
Confirmation statement made on 29 May 2021 with updates
|
|
|
06 Apr 2021
|
06 Apr 2021
Director's details changed for Mr Bryan Rodger Hammond Jones on 6 April 2021
|
|
|
06 Apr 2021
|
06 Apr 2021
Registered office address changed from 46 st. Marys Road Harborne Birmingham West Midlands B17 0HA to 43 Sandles Road Droitwich Worcestershire WR9 8RA on 6 April 2021
|
|
|
06 Apr 2021
|
06 Apr 2021
Change of details for Mr Bryan Rodger Hammond Jones as a person with significant control on 1 April 2021
|
|
|
06 Apr 2021
|
06 Apr 2021
Secretary's details changed for Claire Susan Jones on 1 April 2021
|
|
|
04 Jun 2020
|
04 Jun 2020
Confirmation statement made on 29 May 2020 with updates
|
|
|
30 May 2019
|
30 May 2019
Confirmation statement made on 29 May 2019 with updates
|
|
|
05 Jun 2018
|
05 Jun 2018
Confirmation statement made on 29 May 2018 with updates
|
|
|
31 May 2017
|
31 May 2017
Confirmation statement made on 29 May 2017 with updates
|
|
|
10 Jun 2016
|
10 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
|