|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Apr 2020
|
07 Apr 2020
First Gazette notice for voluntary strike-off
|
|
|
25 Mar 2020
|
25 Mar 2020
Application to strike the company off the register
|
|
|
12 Aug 2019
|
12 Aug 2019
Confirmation statement made on 12 July 2019 with no updates
|
|
|
16 Jul 2019
|
16 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
02 Jul 2019
|
02 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
04 Apr 2019
|
04 Apr 2019
Registered office address changed from Chapel Ash House 6 Compton Road Chapel Ash Wolverhampton WV3 9PH to C/O Ian Richmond Limited, Church Cottage Church Road Tettenhall Wolverhampton West Midlands WV6 9AJ on 4 April 2019
|
|
|
04 Apr 2019
|
04 Apr 2019
Confirmation statement made on 12 July 2018 with no updates
|
|
|
04 Apr 2019
|
04 Apr 2019
Administrative restoration application
|
|
|
18 Dec 2018
|
18 Dec 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Oct 2018
|
02 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
28 Jul 2017
|
28 Jul 2017
Confirmation statement made on 12 July 2017 with no updates
|
|
|
22 Jul 2016
|
22 Jul 2016
Confirmation statement made on 12 July 2016 with updates
|
|
|
21 Jul 2015
|
21 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
|
|
|
31 Jul 2014
|
31 Jul 2014
Annual return made up to 12 July 2014 with full list of shareholders
|
|
|
30 Jul 2013
|
30 Jul 2013
Annual return made up to 12 July 2013 with full list of shareholders
|
|
|
06 Sep 2012
|
06 Sep 2012
Annual return made up to 12 July 2012 with full list of shareholders
|
|
|
11 Aug 2011
|
11 Aug 2011
Director's details changed for Mr Balsinder Mander on 12 July 2011
|