|
|
06 Jun 2017
|
06 Jun 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Oct 2015
|
24 Oct 2015
Compulsory strike-off action has been suspended
|
|
|
29 Sep 2015
|
29 Sep 2015
First Gazette notice for compulsory strike-off
|
|
|
04 Jul 2015
|
04 Jul 2015
Compulsory strike-off action has been discontinued
|
|
|
21 Apr 2015
|
21 Apr 2015
First Gazette notice for compulsory strike-off
|
|
|
11 Oct 2014
|
11 Oct 2014
Compulsory strike-off action has been discontinued
|
|
|
08 Oct 2014
|
08 Oct 2014
Annual return made up to 15 September 2014 with full list of shareholders
|
|
|
08 Oct 2014
|
08 Oct 2014
Annual return made up to 15 September 2013 with full list of shareholders
|
|
|
08 Oct 2014
|
08 Oct 2014
Director's details changed for Mr Timothy John Morris on 1 September 2014
|
|
|
15 Jul 2014
|
15 Jul 2014
Compulsory strike-off action has been suspended
|
|
|
03 Jun 2014
|
03 Jun 2014
First Gazette notice for compulsory strike-off
|
|
|
19 Nov 2013
|
19 Nov 2013
Compulsory strike-off action has been suspended
|
|
|
17 Sep 2013
|
17 Sep 2013
First Gazette notice for compulsory strike-off
|
|
|
02 Oct 2012
|
02 Oct 2012
Certificate of change of name
|
|
|
02 Oct 2012
|
02 Oct 2012
Change of name notice
|
|
|
01 Oct 2012
|
01 Oct 2012
Annual return made up to 15 September 2012 with full list of shareholders
|
|
|
01 Feb 2012
|
01 Feb 2012
Registered office address changed from 6 Salop Road Oswestry Shropshire SY11 2NU United Kingdom on 1 February 2012
|
|
|
24 Oct 2011
|
24 Oct 2011
Statement of capital following an allotment of shares on 7 October 2011
|
|
|
21 Sep 2011
|
21 Sep 2011
Registered office address changed from Unit G1 Bank Top Industrial Estate Oswestry Shropshire SY10 7HB United Kingdom on 21 September 2011
|
|
|
15 Sep 2011
|
15 Sep 2011
Incorporation
|