|
|
24 Aug 2021
|
24 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
01 Jun 2021
|
01 Jun 2021
Application to strike the company off the register
|
|
|
12 Jan 2021
|
12 Jan 2021
Confirmation statement made on 6 December 2020 with no updates
|
|
|
09 Dec 2019
|
09 Dec 2019
Confirmation statement made on 6 December 2019 with no updates
|
|
|
19 Dec 2018
|
19 Dec 2018
Confirmation statement made on 6 December 2018 with no updates
|
|
|
11 Apr 2018
|
11 Apr 2018
Registered office address changed from 1 & 2 Bull Ring Much Wenlock Shropshire TF13 6HS to Brookhouse Farm 1 Sheinton Street Much Wenlock Shropshire TF13 6HT on 11 April 2018
|
|
|
11 Dec 2017
|
11 Dec 2017
Confirmation statement made on 6 December 2017 with no updates
|
|
|
06 Dec 2016
|
06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
|
|
|
21 Dec 2015
|
21 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
|
|
|
21 Dec 2015
|
21 Dec 2015
Director's details changed for Mr Robbie Beak on 7 December 2015
|
|
|
27 Mar 2015
|
27 Mar 2015
Registered office address changed from 23 Fair Oak Newport Shropshire TF10 7LR to 1 & 2 Bull Ring Much Wenlock Shropshire TF13 6HS on 27 March 2015
|
|
|
16 Dec 2014
|
16 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
|
|
|
16 Dec 2014
|
16 Dec 2014
Director's details changed for Mr Robbie Beak on 1 August 2014
|
|
|
16 Dec 2014
|
16 Dec 2014
Secretary's details changed for Robbie Paul Beak on 1 August 2014
|
|
|
09 Dec 2013
|
09 Dec 2013
Annual return made up to 7 December 2013 with full list of shareholders
|
|
|
14 Dec 2012
|
14 Dec 2012
Annual return made up to 7 December 2012 with full list of shareholders
|