|
|
12 Apr 2022
|
12 Apr 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Jan 2022
|
15 Jan 2022
Compulsory strike-off action has been suspended
|
|
|
04 Jan 2022
|
04 Jan 2022
First Gazette notice for compulsory strike-off
|
|
|
23 Sep 2021
|
23 Sep 2021
Satisfaction of charge 1 in full
|
|
|
27 May 2021
|
27 May 2021
Confirmation statement made on 21 April 2021 with no updates
|
|
|
21 May 2020
|
21 May 2020
Confirmation statement made on 21 April 2020 with updates
|
|
|
11 May 2020
|
11 May 2020
Previous accounting period shortened from 30 April 2020 to 31 January 2020
|
|
|
16 Sep 2019
|
16 Sep 2019
Registered office address changed from C/O Dpc, Vernon Road Stoke on Trent Staffordshire ST4 2QY to C/O Dpc Stone House, Stone Road Business Park Stone Road Stoke on Trent Staffordshire ST4 6SR on 16 September 2019
|
|
|
12 May 2019
|
12 May 2019
Confirmation statement made on 21 April 2019 with updates
|
|
|
02 Apr 2019
|
02 Apr 2019
Notification of Kelly Joanne Lloyd as a person with significant control on 25 January 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Notification of Robert Adrian Lloyd as a person with significant control on 25 January 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Cessation of Andrew Walter Griffin as a person with significant control on 25 January 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Cessation of Maureen Eva Griffin as a person with significant control on 25 January 2019
|
|
|
12 Jun 2018
|
12 Jun 2018
Confirmation statement made on 21 April 2018 with no updates
|
|
|
04 May 2017
|
04 May 2017
Confirmation statement made on 21 April 2017 with updates
|
|
|
19 May 2016
|
19 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
|
|
|
23 Apr 2015
|
23 Apr 2015
Annual return made up to 21 April 2015 with full list of shareholders
|
|
|
08 May 2014
|
08 May 2014
Annual return made up to 21 April 2014 with full list of shareholders
|