|
|
23 Oct 2018
|
23 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Aug 2018
|
07 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
30 Jul 2018
|
30 Jul 2018
Application to strike the company off the register
|
|
|
30 Aug 2017
|
30 Aug 2017
Confirmation statement made on 24 August 2017 with no updates
|
|
|
27 Aug 2016
|
27 Aug 2016
Confirmation statement made on 24 August 2016 with updates
|
|
|
29 Aug 2015
|
29 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
|
|
|
24 Oct 2014
|
24 Oct 2014
Annual return made up to 24 August 2014 with full list of shareholders
|
|
|
24 Oct 2014
|
24 Oct 2014
Director's details changed for Jane Davis on 25 August 2013
|
|
|
24 Oct 2014
|
24 Oct 2014
Secretary's details changed for Jane Davis on 25 August 2013
|
|
|
24 Oct 2014
|
24 Oct 2014
Director's details changed for Christopher Michael Davis on 25 August 2013
|
|
|
24 Oct 2014
|
24 Oct 2014
Registered office address changed from St David's Court Union Street Wolverhampton WV1 3JE England to Dudley Cottage Hurcott Village Kidderminster Worcestershire DY10 3PG on 24 October 2014
|
|
|
29 Aug 2013
|
29 Aug 2013
Annual return made up to 24 August 2013 with full list of shareholders
|
|
|
29 Aug 2013
|
29 Aug 2013
Registered office address changed from 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom on 29 August 2013
|
|
|
29 Aug 2012
|
29 Aug 2012
Annual return made up to 24 August 2012 with full list of shareholders
|
|
|
01 Sep 2011
|
01 Sep 2011
Annual return made up to 24 August 2011 with full list of shareholders
|
|
|
24 Aug 2010
|
24 Aug 2010
Incorporation
|