|
|
01 Aug 2023
|
01 Aug 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
16 May 2023
|
16 May 2023
First Gazette notice for compulsory strike-off
|
|
|
30 Nov 2022
|
30 Nov 2022
Termination of appointment of Paul David Connolly as a secretary on 20 November 2022
|
|
|
30 Nov 2022
|
30 Nov 2022
Registered office address changed from 18 Magpie Way Kidderminster DY10 4HZ England to 14 Addison Croft Dudley DY3 3DT on 30 November 2022
|
|
|
26 Apr 2022
|
26 Apr 2022
Secretary's details changed for Mr Paul David Connolly on 19 February 2021
|
|
|
19 Apr 2022
|
19 Apr 2022
Confirmation statement made on 22 February 2022 with no updates
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 22 February 2021 with no updates
|
|
|
05 May 2021
|
05 May 2021
Registered office address changed from 11 Bewdley Hill Kidderminster Worcestershire DY11 6BS to 18 Magpie Way Kidderminster DY10 4HZ on 5 May 2021
|
|
|
19 Mar 2020
|
19 Mar 2020
Confirmation statement made on 22 February 2020 with no updates
|
|
|
27 Feb 2019
|
27 Feb 2019
Confirmation statement made on 22 February 2019 with no updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Confirmation statement made on 22 February 2018 with no updates
|
|
|
03 Mar 2017
|
03 Mar 2017
Confirmation statement made on 22 February 2017 with updates
|
|
|
24 Feb 2016
|
24 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
|
|
|
04 Mar 2015
|
04 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
|
|
|
04 Mar 2014
|
04 Mar 2014
Annual return made up to 22 February 2014 with full list of shareholders
|