|
|
07 Aug 2018
|
07 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
22 May 2018
|
22 May 2018
First Gazette notice for voluntary strike-off
|
|
|
09 May 2018
|
09 May 2018
Application to strike the company off the register
|
|
|
03 Apr 2018
|
03 Apr 2018
Previous accounting period extended from 30 September 2017 to 31 January 2018
|
|
|
09 Oct 2017
|
09 Oct 2017
Confirmation statement made on 24 September 2017 with no updates
|
|
|
03 Oct 2016
|
03 Oct 2016
Confirmation statement made on 24 September 2016 with updates
|
|
|
29 Sep 2015
|
29 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
|
|
|
06 Oct 2014
|
06 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
|
|
|
03 Oct 2013
|
03 Oct 2013
Annual return made up to 24 September 2013 with full list of shareholders
|
|
|
08 Oct 2012
|
08 Oct 2012
Annual return made up to 24 September 2012 with full list of shareholders
|
|
|
08 Oct 2012
|
08 Oct 2012
Registered office address changed from Adam House Birmingham Road Kidderminster Worcestershire DY10 2SH England on 8 October 2012
|
|
|
28 Sep 2011
|
28 Sep 2011
Annual return made up to 24 September 2011 with full list of shareholders
|
|
|
28 Sep 2011
|
28 Sep 2011
Registered office address changed from Adam House Birmingham Road Kidderminster Worcestershire DY10 2SA on 28 September 2011
|
|
|
22 Jun 2011
|
22 Jun 2011
Certificate of change of name
|
|
|
22 Jun 2011
|
22 Jun 2011
Change of name notice
|
|
|
13 Jun 2011
|
13 Jun 2011
Registered office address changed from 5 Centre Court Vine Lane Halesowen West Midlands B63 3EB on 13 June 2011
|
|
|
13 Jun 2011
|
13 Jun 2011
Termination of appointment of John Morgan as a secretary
|
|
|
13 Jun 2011
|
13 Jun 2011
Appointment of Mr Alexander Hall as a secretary
|