|
|
21 Dec 2021
|
21 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
23 Sep 2021
|
23 Sep 2021
Application to strike the company off the register
|
|
|
28 Jul 2021
|
28 Jul 2021
Confirmation statement made on 8 July 2021 with no updates
|
|
|
04 Dec 2020
|
04 Dec 2020
Compulsory strike-off action has been discontinued
|
|
|
03 Dec 2020
|
03 Dec 2020
Confirmation statement made on 8 July 2020 with no updates
|
|
|
03 Dec 2020
|
03 Dec 2020
Registered office address changed from Unit 59 Enfield Industrial Estate Redditch Worcestershire B97 6DE to C/O Bee Lighting Ltd Merse Road Redditch B98 9PL on 3 December 2020
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
25 Jul 2019
|
25 Jul 2019
Confirmation statement made on 8 July 2019 with no updates
|
|
|
25 Jul 2018
|
25 Jul 2018
Confirmation statement made on 8 July 2018 with no updates
|
|
|
18 Jul 2017
|
18 Jul 2017
Confirmation statement made on 8 July 2017 with no updates
|
|
|
08 Jul 2016
|
08 Jul 2016
Confirmation statement made on 8 July 2016 with updates
|
|
|
15 Oct 2015
|
15 Oct 2015
Sub-division of shares on 31 August 2015
|
|
|
29 Sep 2015
|
29 Sep 2015
Current accounting period extended from 30 June 2015 to 30 September 2015
|
|
|
19 Jun 2015
|
19 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
|
|
|
01 Aug 2014
|
01 Aug 2014
Annual return made up to 19 June 2014 with full list of shareholders
|
|
|
01 Aug 2014
|
01 Aug 2014
Secretary's details changed for Mrs Charlotte Fulford on 19 June 2014
|