|
|
14 Jun 2022
|
14 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Mar 2022
|
29 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
18 Mar 2022
|
18 Mar 2022
Application to strike the company off the register
|
|
|
16 Mar 2022
|
16 Mar 2022
Confirmation statement made on 5 March 2022 with no updates
|
|
|
10 May 2021
|
10 May 2021
Confirmation statement made on 5 March 2021 with no updates
|
|
|
06 Mar 2020
|
06 Mar 2020
Confirmation statement made on 5 March 2020 with no updates
|
|
|
06 Mar 2019
|
06 Mar 2019
Confirmation statement made on 5 March 2019 with no updates
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 5 March 2018 with no updates
|
|
|
30 Mar 2017
|
30 Mar 2017
Confirmation statement made on 22 March 2017 with updates
|
|
|
30 Mar 2017
|
30 Mar 2017
Registered office address changed from 4 Vilnius Court Mandale Road Wolverhampton WV10 9RR to 11C Lansdowne Road Wimbledon London SW20 8AN on 30 March 2017
|
|
|
12 Apr 2016
|
12 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
|
|
|
12 Apr 2016
|
12 Apr 2016
Secretary's details changed for Mr Daniel John Reinecke on 23 March 2015
|
|
|
11 Apr 2016
|
11 Apr 2016
Director's details changed for Dr Leopold Reinecke on 23 March 2015
|
|
|
26 Mar 2015
|
26 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
|
|
|
29 Jan 2015
|
29 Jan 2015
Amended total exemption small company accounts made up to 31 March 2013
|
|
|
30 Sep 2014
|
30 Sep 2014
Director's details changed for Dr Leopold Reinecke on 15 June 2014
|
|
|
30 Sep 2014
|
30 Sep 2014
Registered office address changed from 9 Vilnius Court Wathan Avenue Bilston West Midlands WV14 9RR to 4 Vilnius Court Mandale Road Wolverhampton WV10 9RR on 30 September 2014
|