|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Aug 2022
|
23 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
15 Aug 2022
|
15 Aug 2022
Application to strike the company off the register
|
|
|
09 Feb 2022
|
09 Feb 2022
Confirmation statement made on 2 February 2022 with no updates
|
|
|
22 Feb 2021
|
22 Feb 2021
Confirmation statement made on 2 February 2021 with no updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Registered office address changed from 5 Load Street Bewdley Worcestershire DY12 2AF to Unit 6 Chancel Way Witton Birmingham B6 7AU on 1 June 2020
|
|
|
11 Feb 2020
|
11 Feb 2020
Confirmation statement made on 2 February 2020 with no updates
|
|
|
05 Feb 2019
|
05 Feb 2019
Confirmation statement made on 2 February 2019 with no updates
|
|
|
12 Feb 2018
|
12 Feb 2018
Confirmation statement made on 2 February 2018 with no updates
|
|
|
07 Feb 2017
|
07 Feb 2017
Confirmation statement made on 2 February 2017 with updates
|
|
|
22 Feb 2016
|
22 Feb 2016
Director's details changed for Dean Jason Bick on 22 February 2016
|
|
|
22 Feb 2016
|
22 Feb 2016
Secretary's details changed for Dean Bick on 22 February 2016
|
|
|
22 Feb 2016
|
22 Feb 2016
Director's details changed for Craig Bick on 22 February 2016
|
|
|
16 Feb 2016
|
16 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
|
|
|
12 Feb 2015
|
12 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
|
|
|
20 Feb 2014
|
20 Feb 2014
Annual return made up to 2 February 2014 with full list of shareholders
|