|
|
27 Nov 2018
|
27 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Sep 2018
|
11 Sep 2018
First Gazette notice for voluntary strike-off
|
|
|
30 Aug 2018
|
30 Aug 2018
Application to strike the company off the register
|
|
|
21 May 2018
|
21 May 2018
Confirmation statement made on 11 April 2018 with no updates
|
|
|
22 Apr 2017
|
22 Apr 2017
Confirmation statement made on 11 April 2017 with updates
|
|
|
29 May 2016
|
29 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
|
|
|
28 Jun 2015
|
28 Jun 2015
Appointment of Mr Christopher Michael Chadaway as a secretary on 28 June 2015
|
|
|
08 May 2015
|
08 May 2015
Director's details changed for Mr Christopher Michael Chaddaway on 1 May 2015
|
|
|
08 May 2015
|
08 May 2015
Termination of appointment of Alan Frederick Clatworthy as a secretary on 1 May 2015
|
|
|
15 Apr 2015
|
15 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
|
|
|
15 Apr 2015
|
15 Apr 2015
Secretary's details changed for Mr Alan Frederick Clatworthy on 14 April 2015
|
|
|
14 Apr 2015
|
14 Apr 2015
Registered office address changed from 54 Node Hill Studley B80 7RG to Paddock Cottage Grimshaw Hill Ullenhall Henley-in-Arden West Midlands B95 5NJ on 14 April 2015
|
|
|
17 Apr 2014
|
17 Apr 2014
Annual return made up to 11 April 2014 with full list of shareholders
|
|
|
28 Apr 2013
|
28 Apr 2013
Annual return made up to 11 April 2013 with full list of shareholders
|
|
|
16 Apr 2012
|
16 Apr 2012
Annual return made up to 11 April 2012 with full list of shareholders
|
|
|
18 Apr 2011
|
18 Apr 2011
Annual return made up to 11 April 2011 with full list of shareholders
|
|
|
15 Apr 2010
|
15 Apr 2010
Annual return made up to 11 April 2010 with full list of shareholders
|