|
|
29 Jun 2019
|
29 Jun 2019
Final Gazette dissolved following liquidation
|
|
|
29 Mar 2019
|
29 Mar 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
06 Apr 2018
|
06 Apr 2018
Registered office address changed from 2 Dudley Court North Waterfront East Brierley Hill West Midlands DY5 1XP England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 6 April 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Appointment of a voluntary liquidator
|
|
|
29 Mar 2018
|
29 Mar 2018
Resolutions
|
|
|
29 Mar 2018
|
29 Mar 2018
Declaration of solvency
|
|
|
16 Jan 2018
|
16 Jan 2018
Confirmation statement made on 13 December 2017 with updates
|
|
|
30 Aug 2017
|
30 Aug 2017
Statement of capital following an allotment of shares on 29 July 2017
|
|
|
30 Aug 2017
|
30 Aug 2017
Sub-division of shares on 19 July 2017
|
|
|
30 Aug 2017
|
30 Aug 2017
Particulars of variation of rights attached to shares
|
|
|
30 Aug 2017
|
30 Aug 2017
Particulars of variation of rights attached to shares
|
|
|
30 Aug 2017
|
30 Aug 2017
Change of share class name or designation
|
|
|
25 Aug 2017
|
25 Aug 2017
Resolutions
|
|
|
30 Jan 2017
|
30 Jan 2017
Director's details changed for Mr Paul David Cox on 30 January 2017
|
|
|
30 Jan 2017
|
30 Jan 2017
Director's details changed for Mr Michael Richard Connelly on 30 January 2017
|
|
|
30 Jan 2017
|
30 Jan 2017
Registered office address changed from T2, Dudley Court North Waterfront East Merryhill West Midlands DY5 1XP England to 2 Dudley Court North Waterfront East Brierley Hill West Midlands DY5 1XP on 30 January 2017
|
|
|
30 Jan 2017
|
30 Jan 2017
Director's details changed for Mr John Richard Cox on 30 January 2017
|
|
|
13 Dec 2016
|
13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
|
|
|
28 Nov 2016
|
28 Nov 2016
Director's details changed for Mr Paul David Cox on 3 October 2016
|
|
|
28 Nov 2016
|
28 Nov 2016
Director's details changed for Mr John Richard Cox on 3 October 2016
|
|
|
28 Nov 2016
|
28 Nov 2016
Director's details changed for Mr Michael Richard Connelly on 3 October 2016
|
|
|
03 Oct 2016
|
03 Oct 2016
Registered office address changed from 212 North Castlemill Burntree Dudley DY4 7UF to T2, Dudley Court North Waterfront East Merryhill West Midlands DY5 1XP on 3 October 2016
|