|
|
07 Feb 2023
|
07 Feb 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Nov 2022
|
08 Nov 2022
Director's details changed for Mr Ben Hyett on 8 November 2022
|
|
|
08 Nov 2022
|
08 Nov 2022
Registered office address changed from Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 8 November 2022
|
|
|
08 Nov 2022
|
08 Nov 2022
Change of details for Mr Ben Hyett as a person with significant control on 8 November 2022
|
|
|
30 Aug 2022
|
30 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
08 Jun 2021
|
08 Jun 2021
Confirmation statement made on 8 June 2021 with no updates
|
|
|
16 Jun 2020
|
16 Jun 2020
Confirmation statement made on 11 June 2020 with no updates
|
|
|
11 Jun 2019
|
11 Jun 2019
Confirmation statement made on 11 June 2019 with no updates
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 14 June 2018 with no updates
|
|
|
16 Jun 2017
|
16 Jun 2017
Confirmation statement made on 14 June 2017 with updates
|
|
|
24 Jun 2016
|
24 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
|
|
|
17 Jul 2015
|
17 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
|
|
|
17 Jul 2015
|
17 Jul 2015
Director's details changed for Mr Ben Hyett on 1 January 2015
|
|
|
19 Jun 2014
|
19 Jun 2014
Annual return made up to 14 June 2014 with full list of shareholders
|
|
|
24 Jun 2013
|
24 Jun 2013
Annual return made up to 14 June 2013 with full list of shareholders
|
|
|
24 Jun 2013
|
24 Jun 2013
Director's details changed for Mr Ben Hyett on 1 October 2012
|