|
|
31 Mar 2026
|
31 Mar 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Jan 2026
|
13 Jan 2026
First Gazette notice for voluntary strike-off
|
|
|
02 Jan 2026
|
02 Jan 2026
Application to strike the company off the register
|
|
|
17 Jul 2025
|
17 Jul 2025
Confirmation statement made on 9 July 2025 with no updates
|
|
|
15 Jul 2024
|
15 Jul 2024
Confirmation statement made on 9 July 2024 with no updates
|
|
|
10 Jul 2024
|
10 Jul 2024
Previous accounting period extended from 31 October 2023 to 31 March 2024
|
|
|
10 Jul 2023
|
10 Jul 2023
Confirmation statement made on 9 July 2023 with no updates
|
|
|
11 Jul 2022
|
11 Jul 2022
Confirmation statement made on 9 July 2022 with no updates
|
|
|
09 Jul 2021
|
09 Jul 2021
Confirmation statement made on 9 July 2021 with no updates
|
|
|
05 May 2021
|
05 May 2021
Registered office address changed from Unit 39 Enterprise Trading Estate Pedmore Road Brierley Hill West Midlands DY5 1TX to 28 Church Road Lilleshall Newport Shropshire TF10 9HE on 5 May 2021
|
|
|
11 Nov 2020
|
11 Nov 2020
Director's details changed for Mr Lawrence Dean Harvey on 11 November 2020
|
|
|
11 Nov 2020
|
11 Nov 2020
Secretary's details changed for Mandy Harvey on 11 November 2020
|
|
|
11 Nov 2020
|
11 Nov 2020
Change of details for Mr Lawrence Dean Harvey as a person with significant control on 11 November 2020
|
|
|
15 Jul 2020
|
15 Jul 2020
Confirmation statement made on 9 July 2020 with no updates
|
|
|
09 Jul 2019
|
09 Jul 2019
Confirmation statement made on 9 July 2019 with no updates
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 9 July 2018 with no updates
|
|
|
14 Jul 2017
|
14 Jul 2017
Confirmation statement made on 9 July 2017 with no updates
|