|
|
23 Oct 2018
|
23 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Aug 2018
|
07 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
31 Jul 2018
|
31 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
26 Jul 2018
|
26 Jul 2018
Application to strike the company off the register
|
|
|
16 Nov 2017
|
16 Nov 2017
Confirmation statement made on 5 October 2017 with updates
|
|
|
12 Apr 2017
|
12 Apr 2017
Secretary's details changed for Mrs Angela Wood on 12 April 2017
|
|
|
12 Apr 2017
|
12 Apr 2017
Director's details changed for Mrs Angela Wood on 12 April 2017
|
|
|
12 Apr 2017
|
12 Apr 2017
Director's details changed for Mr William Rowley Wood on 12 April 2017
|
|
|
15 Nov 2016
|
15 Nov 2016
Confirmation statement made on 5 October 2016 with updates
|
|
|
13 Nov 2015
|
13 Nov 2015
Annual return made up to 5 October 2015 with full list of shareholders
|
|
|
13 Nov 2015
|
13 Nov 2015
Director's details changed for Mr William Rowley Wood on 22 May 2015
|
|
|
13 Nov 2015
|
13 Nov 2015
Director's details changed for Mrs Angela Wood on 9 January 2015
|
|
|
16 Oct 2014
|
16 Oct 2014
Annual return made up to 5 October 2014 with full list of shareholders
|
|
|
16 Oct 2014
|
16 Oct 2014
Registered office address changed from 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT to 20 Langbourne Way Claygate Surrey KT10 0DZ on 16 October 2014
|
|
|
30 Oct 2013
|
30 Oct 2013
Annual return made up to 5 October 2013 with full list of shareholders
|
|
|
12 Oct 2012
|
12 Oct 2012
Director's details changed for Samuel Denis Oscar Wood on 5 October 2012
|
|
|
10 Oct 2012
|
10 Oct 2012
Annual return made up to 5 October 2012 with full list of shareholders
|
|
|
25 Nov 2011
|
25 Nov 2011
Annual return made up to 5 October 2011 with full list of shareholders
|