|
|
20 Oct 2020
|
20 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Aug 2020
|
04 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
28 Jul 2020
|
28 Jul 2020
Application to strike the company off the register
|
|
|
09 Mar 2020
|
09 Mar 2020
Confirmation statement made on 9 March 2020 with no updates
|
|
|
09 Mar 2020
|
09 Mar 2020
Registered office address changed from 6 6 Beaumont Grove Solihull West Midlands B91 1RP United Kingdom to 6 Beaumont Grove Solihull B91 1RP on 9 March 2020
|
|
|
19 Dec 2019
|
19 Dec 2019
Registered office address changed from 21 21 Beacon Road Walsall West Midlands WS5 3LF England to 6 6 Beaumont Grove Solihull West Midlands B91 1RP on 19 December 2019
|
|
|
17 May 2019
|
17 May 2019
Registered office address changed from 73 Bridge Street Walsall WS1 1JQ to 21 21 Beacon Road Walsall West Midlands WS5 3LF on 17 May 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 9 March 2019 with no updates
|
|
|
19 Mar 2018
|
19 Mar 2018
Confirmation statement made on 9 March 2018 with no updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Resolutions
|
|
|
06 Jul 2017
|
06 Jul 2017
Change of name notice
|
|
|
22 Mar 2017
|
22 Mar 2017
Confirmation statement made on 9 March 2017 with updates
|
|
|
21 Apr 2016
|
21 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
|
|
|
01 Apr 2015
|
01 Apr 2015
Annual return made up to 9 March 2015 with full list of shareholders
|
|
|
24 Feb 2015
|
24 Feb 2015
Registered office address changed from 21 Beacon Road Walsall WS5 3LF England to 73 Bridge Street Walsall WS1 1JQ on 24 February 2015
|
|
|
12 Jan 2015
|
12 Jan 2015
Registered office address changed from 20-26 Ablewell Street Walsall West Midlands WS1 2EQ to 21 Beacon Road Walsall WS5 3LF on 12 January 2015
|
|
|
10 Mar 2014
|
10 Mar 2014
Annual return made up to 9 March 2014 with full list of shareholders
|
|
|
12 Mar 2013
|
12 Mar 2013
Annual return made up to 9 March 2013 with full list of shareholders
|