|
|
18 Jul 2023
|
18 Jul 2023
Final Gazette dissolved following liquidation
|
|
|
18 Apr 2023
|
18 Apr 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
25 Feb 2022
|
25 Feb 2022
Registered office address changed from Dartmoor Brandhill Onibury Craven Arms Shropshire SY7 0PG England to 158 Edmund Street Birmingham B3 2HB on 25 February 2022
|
|
|
25 Feb 2022
|
25 Feb 2022
Resolutions
|
|
|
25 Feb 2022
|
25 Feb 2022
Appointment of a voluntary liquidator
|
|
|
25 Feb 2022
|
25 Feb 2022
Declaration of solvency
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 29 June 2021 with updates
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 29 June 2020 with updates
|
|
|
26 Jul 2019
|
26 Jul 2019
Confirmation statement made on 24 June 2019 with updates
|
|
|
04 Jul 2018
|
04 Jul 2018
Confirmation statement made on 24 June 2018 with updates
|
|
|
05 Mar 2018
|
05 Mar 2018
Director's details changed for Mr Trevor Michael Richards on 5 March 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Change of details for Mr Trevor Michael Richards as a person with significant control on 5 March 2018
|
|
|
28 Jun 2017
|
28 Jun 2017
Confirmation statement made on 24 June 2017 with updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Notification of Trevor Michael Richards as a person with significant control on 6 April 2016
|
|
|
27 Jun 2017
|
27 Jun 2017
Appointment of Emma Ervine as a secretary on 5 December 2016
|
|
|
20 Jan 2017
|
20 Jan 2017
Statement of capital following an allotment of shares on 5 December 2016
|
|
|
20 Jan 2017
|
20 Jan 2017
Change of share class name or designation
|
|
|
19 Jan 2017
|
19 Jan 2017
Resolutions
|
|
|
08 Dec 2016
|
08 Dec 2016
Director's details changed for Mr Trevor Michael Richards on 8 December 2016
|