|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
26 Feb 2020
|
26 Feb 2020
Application to strike the company off the register
|
|
|
05 Dec 2019
|
05 Dec 2019
Termination of appointment of Charlotte Elaine Smith as a director on 31 October 2019
|
|
|
05 Dec 2019
|
05 Dec 2019
Confirmation statement made on 31 October 2019 with updates
|
|
|
16 Oct 2019
|
16 Oct 2019
Resolutions
|
|
|
27 Feb 2019
|
27 Feb 2019
Confirmation statement made on 20 February 2019 with no updates
|
|
|
21 Feb 2018
|
21 Feb 2018
Confirmation statement made on 20 February 2018 with no updates
|
|
|
24 Mar 2017
|
24 Mar 2017
Director's details changed for Miss Charlotte Elaine Smith on 13 March 2017
|
|
|
15 Mar 2017
|
15 Mar 2017
Confirmation statement made on 20 February 2017 with updates
|
|
|
09 Nov 2016
|
09 Nov 2016
Director's details changed for Mrs Danielle Whitehouse on 3 November 2016
|
|
|
27 Oct 2016
|
27 Oct 2016
Director's details changed for Mrs Danielle Whitehouse on 18 October 2016
|
|
|
27 Oct 2016
|
27 Oct 2016
Director's details changed for Miss Charlotte Elaine Smith on 18 October 2016
|
|
|
27 Oct 2016
|
27 Oct 2016
Director's details changed for Mr Kevin Paul Smith on 18 October 2016
|
|
|
27 Oct 2016
|
27 Oct 2016
Registered office address changed from 27 Olive Hill Road Halesowen West Midlands B62 8JW to 4 Duke Street Rowley Regis Warley West Midlands B65 8BP on 27 October 2016
|
|
|
09 Mar 2016
|
09 Mar 2016
Certificate of change of name
|
|
|
09 Mar 2016
|
09 Mar 2016
Change of name notice
|
|
|
22 Feb 2016
|
22 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
|
|
|
19 Mar 2015
|
19 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
|