|
|
07 Feb 2023
|
07 Feb 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Nov 2022
|
01 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
18 May 2022
|
18 May 2022
Confirmation statement made on 9 March 2022 with no updates
|
|
|
17 May 2021
|
17 May 2021
Registered office address changed from Beauchamp House 402-403 Stourport Road Stourport Road Kidderminster Worcestershire DY11 7BG England to Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG on 17 May 2021
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 9 March 2021 with no updates
|
|
|
28 Jan 2021
|
28 Jan 2021
Registered office address changed from 1 Franchise Street Kidderminster Worcs DY11 6RE to Beauchamp House 402-403 Stourport Road Stourport Road Kidderminster Worcestershire DY11 7BG on 28 January 2021
|
|
|
09 Mar 2020
|
09 Mar 2020
Confirmation statement made on 9 March 2020 with no updates
|
|
|
09 Mar 2020
|
09 Mar 2020
Confirmation statement made on 24 February 2020 with no updates
|
|
|
15 May 2019
|
15 May 2019
Compulsory strike-off action has been discontinued
|
|
|
14 May 2019
|
14 May 2019
First Gazette notice for compulsory strike-off
|
|
|
12 May 2019
|
12 May 2019
Confirmation statement made on 24 February 2019 with no updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 24 February 2018 with no updates
|
|
|
06 Apr 2017
|
06 Apr 2017
Confirmation statement made on 24 February 2017 with updates
|
|
|
03 May 2016
|
03 May 2016
Annual return made up to 24 February 2016 with full list of shareholders
|
|
|
03 May 2016
|
03 May 2016
Director's details changed for Ms Tamara Strange on 3 May 2016
|
|
|
07 Apr 2015
|
07 Apr 2015
Annual return made up to 24 February 2015 with full list of shareholders
|
|
|
18 Mar 2014
|
18 Mar 2014
Annual return made up to 24 February 2014 with full list of shareholders
|