|
|
14 Aug 2018
|
14 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
29 May 2018
|
29 May 2018
First Gazette notice for voluntary strike-off
|
|
|
16 May 2018
|
16 May 2018
Application to strike the company off the register
|
|
|
14 May 2018
|
14 May 2018
Notification of Paul Nightingale as a person with significant control on 1 January 2018
|
|
|
19 Dec 2017
|
19 Dec 2017
Appointment of Mr Paul Joseph Nightingale as a director on 6 December 2017
|
|
|
19 Dec 2017
|
19 Dec 2017
Termination of appointment of Hyacinth Robinson as a director on 6 December 2017
|
|
|
19 Dec 2017
|
19 Dec 2017
Termination of appointment of Joyce Beatrice Anne Moon as a director on 6 December 2017
|
|
|
19 Dec 2017
|
19 Dec 2017
Termination of appointment of Hyacinth Robinson as a secretary on 6 December 2017
|
|
|
19 Dec 2017
|
19 Dec 2017
Cessation of Hyacinth Robinson as a person with significant control on 30 November 2017
|
|
|
19 Dec 2017
|
19 Dec 2017
Cessation of Joyce Beatrice Anne Moon as a person with significant control on 30 November 2017
|
|
|
19 Dec 2017
|
19 Dec 2017
Cessation of Helen Josephine Kleszczynski as a person with significant control on 30 April 2017
|
|
|
31 Jul 2017
|
31 Jul 2017
Confirmation statement made on 30 July 2017 with no updates
|
|
|
31 Mar 2017
|
31 Mar 2017
Termination of appointment of Josephine Kleszczynski as a director on 24 March 2017
|
|
|
01 Aug 2016
|
01 Aug 2016
Confirmation statement made on 30 July 2016 with updates
|
|
|
30 Jul 2015
|
30 Jul 2015
Annual return made up to 30 July 2015 with full list of shareholders
|
|
|
30 Jul 2015
|
30 Jul 2015
Registered office address changed from 54 Sandwell Road West Bromwich West Midlands B70 8TF to 6 Potters Lane Wednesbury West Midlands WS10 0AS on 30 July 2015
|
|
|
01 Aug 2014
|
01 Aug 2014
Annual return made up to 30 July 2014 with full list of shareholders
|
|
|
12 Feb 2014
|
12 Feb 2014
Registered office address changed from 115 Kent Road Wednesbury West Midlands WS10 0SN on 12 February 2014
|
|
|
05 Dec 2013
|
05 Dec 2013
Registered office address changed from the Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL England on 5 December 2013
|
|
|
09 Aug 2013
|
09 Aug 2013
Annual return made up to 30 July 2013 with full list of shareholders
|