|
|
15 Jan 2019
|
15 Jan 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Apr 2018
|
14 Apr 2018
Compulsory strike-off action has been suspended
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
03 May 2017
|
03 May 2017
Confirmation statement made on 16 April 2017 with updates
|
|
|
26 Apr 2016
|
26 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
|
|
|
26 Apr 2016
|
26 Apr 2016
Director's details changed for Laurent Adams on 18 April 2016
|
|
|
26 Apr 2016
|
26 Apr 2016
Secretary's details changed for Steph Adams on 18 April 2016
|
|
|
20 Feb 2016
|
20 Feb 2016
Registered office address changed from 100 Quince, Quince Amington Tamworth Staffs B77 4EU to 73 Falcon Wilnecote Tamworth Staffordshire B77 5DW on 20 February 2016
|
|
|
13 May 2015
|
13 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
|
|
|
15 Jun 2014
|
15 Jun 2014
Annual return made up to 16 April 2014 with full list of shareholders
|
|
|
05 Jun 2013
|
05 Jun 2013
Annual return made up to 16 April 2013 with full list of shareholders
|
|
|
15 May 2012
|
15 May 2012
Annual return made up to 16 April 2012 with full list of shareholders
|
|
|
07 Jul 2011
|
07 Jul 2011
Annual return made up to 16 April 2011 with full list of shareholders
|
|
|
14 Apr 2011
|
14 Apr 2011
Certificate of change of name
|
|
|
14 Apr 2011
|
14 Apr 2011
Change of name notice
|
|
|
27 May 2010
|
27 May 2010
Annual return made up to 16 April 2010 with full list of shareholders
|
|
|
27 May 2010
|
27 May 2010
Director's details changed for Laurent Adams on 16 April 2010
|
|
|
13 May 2010
|
13 May 2010
Previous accounting period shortened from 30 April 2010 to 31 March 2010
|