|
28 Nov 2018
|
28 Nov 2018
Termination of appointment of Paul John Brealey as a director on 15 November 2018
|
|
11 Aug 2018
|
11 Aug 2018
Compulsory strike-off action has been suspended
|
|
10 Jul 2018
|
10 Jul 2018
First Gazette notice for compulsory strike-off
|
|
26 Mar 2018
|
26 Mar 2018
Confirmation statement made on 13 March 2018 with no updates
|
|
21 Jun 2017
|
21 Jun 2017
Registration of charge 068466000001, created on 16 June 2017
|
|
27 Mar 2017
|
27 Mar 2017
Confirmation statement made on 13 March 2017 with updates
|
|
25 Mar 2017
|
25 Mar 2017
Compulsory strike-off action has been discontinued
|
|
15 Mar 2017
|
15 Mar 2017
Compulsory strike-off action has been suspended
|
|
07 Mar 2017
|
07 Mar 2017
First Gazette notice for compulsory strike-off
|
|
24 Aug 2016
|
24 Aug 2016
Certificate of change of name
|
|
24 Jun 2016
|
24 Jun 2016
Annual return made up to 13 March 2016 with full list of shareholders
|
|
24 Jun 2016
|
24 Jun 2016
Administrative restoration application
|
|
24 Jun 2016
|
24 Jun 2016
Certificate of change of name
|
|
24 May 2016
|
24 May 2016
Final Gazette dissolved via compulsory strike-off
|
|
08 Mar 2016
|
08 Mar 2016
First Gazette notice for compulsory strike-off
|
|
10 Apr 2015
|
10 Apr 2015
Annual return made up to 24 January 2015 with full list of shareholders
|
|
07 Aug 2014
|
07 Aug 2014
Director's details changed for Mrs Angela Elizabeth Brealey on 7 August 2014
|
|
22 May 2014
|
22 May 2014
Registered office address changed from , PO Box 7758, PO Box 7758 Burton on Trent, Burton-on-Trent, Staffordshire, DE14 9GR on 22 May 2014
|
|
14 Apr 2014
|
14 Apr 2014
Annual return made up to 13 March 2014 with full list of shareholders
|
|
07 May 2013
|
07 May 2013
Annual return made up to 13 March 2013 with full list of shareholders
|