|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
13 May 2017
|
13 May 2017
Voluntary strike-off action has been suspended
|
|
|
25 Apr 2017
|
25 Apr 2017
First Gazette notice for voluntary strike-off
|
|
|
18 Apr 2017
|
18 Apr 2017
Application to strike the company off the register
|
|
|
16 Mar 2016
|
16 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
|
|
|
11 Jun 2015
|
11 Jun 2015
Annual return made up to 1 March 2015 with full list of shareholders
|
|
|
05 Jul 2014
|
05 Jul 2014
Compulsory strike-off action has been discontinued
|
|
|
03 Jul 2014
|
03 Jul 2014
Annual return made up to 1 March 2014 with full list of shareholders
|
|
|
04 Jun 2014
|
04 Jun 2014
Registered office address changed from 18 Orchard Street Tamworth Staffordshire B79 7RF England on 4 June 2014
|
|
|
04 Jun 2014
|
04 Jun 2014
Registered office address changed from Common Barn Farm Tamworth Road Hopwas Staffordshire WS14 9PX England on 4 June 2014
|
|
|
04 Jun 2014
|
04 Jun 2014
Termination of appointment of Joshua Taylor as a director
|
|
|
03 Jun 2014
|
03 Jun 2014
Appointment of Mr Zachary Victor Clegg Taylor as a director
|
|
|
09 Apr 2014
|
09 Apr 2014
Compulsory strike-off action has been suspended
|
|
|
04 Mar 2014
|
04 Mar 2014
First Gazette notice for compulsory strike-off
|
|
|
28 Feb 2014
|
28 Feb 2014
Director's details changed for Mr Joshua Bernard Taylor on 26 August 2013
|
|
|
07 May 2013
|
07 May 2013
Registered office address changed from Unit 28 Maybrook Road, Maybrook Business Park Minworth Sutton Coldfield West Midlands B76 1AL United Kingdom on 7 May 2013
|
|
|
01 Mar 2013
|
01 Mar 2013
Annual return made up to 1 March 2013 with full list of shareholders
|
|
|
15 Feb 2013
|
15 Feb 2013
Certificate of change of name
|
|
|
01 Mar 2012
|
01 Mar 2012
Incorporation
|