|
|
26 Jan 2021
|
26 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Nov 2020
|
10 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
02 Nov 2020
|
02 Nov 2020
Application to strike the company off the register
|
|
|
27 Apr 2020
|
27 Apr 2020
Confirmation statement made on 26 April 2020 with no updates
|
|
|
26 Apr 2019
|
26 Apr 2019
Confirmation statement made on 26 April 2019 with no updates
|
|
|
08 Apr 2019
|
08 Apr 2019
Director's details changed for Mr David Lee Ogden on 8 April 2019
|
|
|
08 Apr 2019
|
08 Apr 2019
Registered office address changed from Unit 24 the Furlong Berry Hill Industrial Estate Droitwich Spa Worcestershire WR9 9AH to Unit 4 Nunnery Park Hornhill Road Worcester WR4 0SX on 8 April 2019
|
|
|
27 Apr 2018
|
27 Apr 2018
Confirmation statement made on 26 April 2018 with no updates
|
|
|
04 May 2017
|
04 May 2017
Confirmation statement made on 26 April 2017 with updates
|
|
|
04 May 2017
|
04 May 2017
Director's details changed for Mr David Lee Ogden on 23 September 2016
|
|
|
12 May 2016
|
12 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
|
|
|
14 May 2015
|
14 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
|
|
|
25 Feb 2015
|
25 Feb 2015
Certificate of change of name
|
|
|
19 May 2014
|
19 May 2014
Annual return made up to 26 April 2014 with full list of shareholders
|
|
|
06 Jun 2013
|
06 Jun 2013
Annual return made up to 26 April 2013 with full list of shareholders
|
|
|
06 Jun 2013
|
06 Jun 2013
Director's details changed for Mr David Lee Ogden on 1 April 2013
|