|
|
10 Jul 2025
|
10 Jul 2025
Final Gazette dissolved following liquidation
|
|
|
10 Apr 2025
|
10 Apr 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
07 May 2024
|
07 May 2024
Liquidators' statement of receipts and payments to 29 February 2024
|
|
|
27 Mar 2023
|
27 Mar 2023
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
09 Mar 2023
|
09 Mar 2023
Registered office address changed from Unit 20 Aston Fields Industrial Estate Aston Road Bromsgrove Worcestershire B60 3EX to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 9 March 2023
|
|
|
09 Mar 2023
|
09 Mar 2023
Statement of affairs
|
|
|
09 Mar 2023
|
09 Mar 2023
Appointment of a voluntary liquidator
|
|
|
09 Mar 2023
|
09 Mar 2023
Resolutions
|
|
|
12 Dec 2022
|
12 Dec 2022
Confirmation statement made on 9 December 2022 with no updates
|
|
|
09 Dec 2021
|
09 Dec 2021
Confirmation statement made on 9 December 2021 with no updates
|
|
|
09 Dec 2020
|
09 Dec 2020
Confirmation statement made on 9 December 2020 with no updates
|
|
|
07 Jan 2020
|
07 Jan 2020
Secretary's details changed for Philip Maurice Harry Rutter on 6 January 2020
|
|
|
07 Jan 2020
|
07 Jan 2020
Director's details changed for Philip Maurice Harry Rutter on 6 January 2020
|
|
|
12 Dec 2019
|
12 Dec 2019
Confirmation statement made on 11 December 2019 with no updates
|
|
|
11 Dec 2018
|
11 Dec 2018
Confirmation statement made on 11 December 2018 with updates
|
|
|
11 Dec 2018
|
11 Dec 2018
Cessation of Label Innovations (Holdings) Limited as a person with significant control on 14 December 2017
|
|
|
13 Dec 2017
|
13 Dec 2017
Confirmation statement made on 12 December 2017 with updates
|
|
|
13 Dec 2017
|
13 Dec 2017
Notification of Label Innovations (Holdings) Limited as a person with significant control on 6 April 2016
|
|
|
14 Dec 2016
|
14 Dec 2016
Confirmation statement made on 12 December 2016 with updates
|