|
|
03 Aug 2021
|
03 Aug 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
18 May 2021
|
18 May 2021
First Gazette notice for compulsory strike-off
|
|
|
03 Mar 2020
|
03 Mar 2020
Confirmation statement made on 27 January 2020 with no updates
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 27 January 2019 with no updates
|
|
|
16 Aug 2018
|
16 Aug 2018
Registered office address changed from 12 Johnson Street Coseley Bilston West Midlands WV14 9RL to 70 Eve Lane Dudley DY1 3TZ on 16 August 2018
|
|
|
23 Mar 2018
|
23 Mar 2018
Confirmation statement made on 27 January 2018 with no updates
|
|
|
04 Apr 2017
|
04 Apr 2017
Confirmation statement made on 27 January 2017 with updates
|
|
|
13 Apr 2016
|
13 Apr 2016
Annual return made up to 27 January 2016 with full list of shareholders
|
|
|
25 Feb 2015
|
25 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
|
|
|
20 Jun 2014
|
20 Jun 2014
Registered office address changed from 12 Johnson Street Johnson Street Coseley Bilston West Midlands WV14 9RL England on 20 June 2014
|
|
|
20 Jun 2014
|
20 Jun 2014
Registered office address changed from 70 Eve Lane Dudley West Midlands DY1 3TZ on 20 June 2014
|
|
|
17 Apr 2014
|
17 Apr 2014
Annual return made up to 27 January 2014 with full list of shareholders
|
|
|
17 Apr 2014
|
17 Apr 2014
Director's details changed for Mr Andrew Neil Burt on 17 April 2014
|
|
|
17 Apr 2014
|
17 Apr 2014
Registered office address changed from 100 Dudley Road Dudley West Midlands DY3 1TA England on 17 April 2014
|
|
|
17 Apr 2013
|
17 Apr 2013
Annual return made up to 27 January 2013 with full list of shareholders
|
|
|
28 Jun 2012
|
28 Jun 2012
Registered office address changed from 591a Holly Lane Birmingham B24 9LU United Kingdom on 28 June 2012
|