|
|
24 Jul 2018
|
24 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
08 May 2018
|
08 May 2018
First Gazette notice for voluntary strike-off
|
|
|
30 Apr 2018
|
30 Apr 2018
Application to strike the company off the register
|
|
|
22 Aug 2017
|
22 Aug 2017
Confirmation statement made on 14 July 2017 with no updates
|
|
|
25 Aug 2016
|
25 Aug 2016
Confirmation statement made on 14 July 2016 with updates
|
|
|
29 Jul 2015
|
29 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
|
|
|
01 Aug 2014
|
01 Aug 2014
Annual return made up to 14 July 2014 with full list of shareholders
|
|
|
01 Aug 2014
|
01 Aug 2014
Registered office address changed from Unit 29 Cyprus Street Trading Estate Cyprus Street Old Bury Warley B69 4XD to Unit 29 Cyprus Street Trading Estate Cyprus Street Oldbury West Midlands B69 4XD on 1 August 2014
|
|
|
13 Aug 2013
|
13 Aug 2013
Annual return made up to 14 July 2013 with full list of shareholders
|
|
|
10 Aug 2012
|
10 Aug 2012
Annual return made up to 14 July 2012 with full list of shareholders
|
|
|
21 Jul 2011
|
21 Jul 2011
Annual return made up to 14 July 2011 with full list of shareholders
|
|
|
21 Jul 2011
|
21 Jul 2011
Director's details changed for Mr Terence Keith Hartwell on 1 October 2009
|
|
|
21 Jul 2011
|
21 Jul 2011
Director's details changed for Mr Leonard Harris on 1 October 2009
|
|
|
21 Jul 2011
|
21 Jul 2011
Secretary's details changed for Mr Terence Keith Hartwell on 1 October 2009
|
|
|
21 Jul 2010
|
21 Jul 2010
Annual return made up to 14 July 2010 with full list of shareholders
|
|
|
21 Jul 2010
|
21 Jul 2010
Director's details changed for Mr Terence Keith Hartwell on 1 October 2009
|
|
|
21 Jul 2010
|
21 Jul 2010
Director's details changed for Mr Leonard Harris on 1 October 2009
|