|
|
05 Jan 2021
|
05 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Oct 2020
|
20 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
07 Oct 2020
|
07 Oct 2020
Application to strike the company off the register
|
|
|
03 Oct 2019
|
03 Oct 2019
Confirmation statement made on 2 October 2019 with no updates
|
|
|
10 Oct 2018
|
10 Oct 2018
Confirmation statement made on 2 October 2018 with no updates
|
|
|
10 Oct 2018
|
10 Oct 2018
Registered office address changed from Unit 19F Cobbett Road, Zone 1 Burntwood Business Park Burntwood Staffordshire WS7 3GL to 2 Middleton Close Hammerwich Burntwood WS7 0LT on 10 October 2018
|
|
|
24 Oct 2017
|
24 Oct 2017
Confirmation statement made on 2 October 2017 with no updates
|
|
|
17 Oct 2016
|
17 Oct 2016
Confirmation statement made on 2 October 2016 with updates
|
|
|
12 Oct 2015
|
12 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
|
|
|
24 Oct 2014
|
24 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
|
|
|
24 Oct 2014
|
24 Oct 2014
Secretary's details changed for Ami Stevie Wood on 29 September 2014
|
|
|
28 Feb 2014
|
28 Feb 2014
Registered office address changed from Unit 1 Key Point Lower Keys Business Park Hednesford Staffordshire WS12 2FN on 28 February 2014
|
|
|
25 Oct 2013
|
25 Oct 2013
Annual return made up to 2 October 2013 with full list of shareholders
|
|
|
08 Nov 2012
|
08 Nov 2012
Annual return made up to 2 October 2012 with full list of shareholders
|
|
|
20 Oct 2011
|
20 Oct 2011
Annual return made up to 2 October 2011 with full list of shareholders
|
|
|
01 Nov 2010
|
01 Nov 2010
Annual return made up to 2 October 2010 with full list of shareholders
|