|
|
15 Jun 2021
|
15 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Mar 2021
|
30 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
19 Mar 2021
|
19 Mar 2021
Application to strike the company off the register
|
|
|
19 Mar 2021
|
19 Mar 2021
Notification of a person with significant control statement
|
|
|
19 Mar 2021
|
19 Mar 2021
Cessation of Amanda Jayne Spencer as a person with significant control on 7 November 2020
|
|
|
19 Mar 2021
|
19 Mar 2021
Termination of appointment of Amanda Jane Spencer as a director on 7 November 2020
|
|
|
19 Mar 2021
|
19 Mar 2021
Termination of appointment of Amanda Jane Spencer as a secretary on 7 November 2020
|
|
|
02 Mar 2021
|
02 Mar 2021
Previous accounting period extended from 31 July 2020 to 31 January 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Registered office address changed from Unit 2 Industrial Estate Sanders Road Bromsgrove Worcestershire B61 7DG to 2 Croft Court Croft Lane Temple Grafton Alcester B49 6PW on 1 March 2021
|
|
|
30 Oct 2020
|
30 Oct 2020
Appointment of Mrs Rebecca Frances Sheppard as a director on 19 October 2020
|
|
|
01 Sep 2020
|
01 Sep 2020
Confirmation statement made on 27 June 2020 with no updates
|
|
|
03 Jul 2019
|
03 Jul 2019
Confirmation statement made on 27 June 2019 with no updates
|
|
|
03 Aug 2018
|
03 Aug 2018
Confirmation statement made on 27 June 2018 with no updates
|
|
|
30 Apr 2018
|
30 Apr 2018
Notification of Amanda Jayne Spencer as a person with significant control on 6 April 2016
|
|
|
17 Aug 2017
|
17 Aug 2017
Confirmation statement made on 27 June 2017 with no updates
|
|
|
08 Aug 2016
|
08 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
|
|
|
06 Jul 2015
|
06 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
|
|
|
18 Feb 2015
|
18 Feb 2015
Registered office address changed from Unit 3a Rumbush Lane Earlswood Solihull West Midlands B94 5LW to Unit 2 Industrial Estate Sanders Road Bromsgrove Worcestershire B61 7DG on 18 February 2015
|