|
|
07 Feb 2023
|
07 Feb 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Aug 2019
|
02 Aug 2019
Compulsory strike-off action has been suspended
|
|
|
02 Jul 2019
|
02 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
30 Sep 2018
|
30 Sep 2018
Confirmation statement made on 15 September 2018 with no updates
|
|
|
20 Sep 2018
|
20 Sep 2018
Termination of appointment of Stacey Lorraine Harding as a director on 20 September 2018
|
|
|
07 Nov 2017
|
07 Nov 2017
Confirmation statement made on 15 September 2017 with no updates
|
|
|
07 Nov 2017
|
07 Nov 2017
Registered office address changed from , Natwest Chambers 143 146 High Street, Cradley Heath, West Midlands, B64 5HJ to 19 Hereward Rise Halesowen B62 8AN on 7 November 2017
|
|
|
15 Feb 2017
|
15 Feb 2017
Appointment of Mrs Stacey Lorraine Harding as a director on 14 February 2017
|
|
|
14 Feb 2017
|
14 Feb 2017
Termination of appointment of Stacey Lorraine Harding as a secretary on 13 February 2016
|
|
|
14 Feb 2017
|
14 Feb 2017
Termination of appointment of Stacey Harding as a director on 13 February 2017
|
|
|
08 Feb 2017
|
08 Feb 2017
Director's details changed for Mrs Stacey Harfing on 2 February 2017
|
|
|
08 Feb 2017
|
08 Feb 2017
Appointment of Mrs Stacey Harfing as a director on 2 February 2017
|
|
|
28 Oct 2016
|
28 Oct 2016
Confirmation statement made on 15 September 2016 with updates
|
|
|
17 Sep 2015
|
17 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
|
|
|
19 Dec 2014
|
19 Dec 2014
Certificate of change of name
|
|
|
17 Dec 2014
|
17 Dec 2014
Annual return made up to 15 September 2014 with full list of shareholders
|
|
|
30 Oct 2013
|
30 Oct 2013
Annual return made up to 15 September 2013 with full list of shareholders
|
|
|
08 Oct 2013
|
08 Oct 2013
Certificate of change of name
|
|
|
08 Oct 2013
|
08 Oct 2013
Change of name notice
|
|
|
14 Aug 2013
|
14 Aug 2013
Previous accounting period shortened from 30 September 2013 to 31 July 2013
|