|
|
15 Jun 2022
|
15 Jun 2022
Voluntary strike-off action has been suspended
|
|
|
07 Jun 2022
|
07 Jun 2022
First Gazette notice for voluntary strike-off
|
|
|
31 May 2022
|
31 May 2022
Application to strike the company off the register
|
|
|
25 May 2022
|
25 May 2022
Registered office address changed from 70 Sandbed Lane Belper Derbyshire DE56 0SJ England to Maes Y Glyn 1 Abertafol Aberdovey Gwynedd LL35 0RE on 25 May 2022
|
|
|
17 Mar 2022
|
17 Mar 2022
Confirmation statement made on 13 March 2022 with no updates
|
|
|
15 Mar 2021
|
15 Mar 2021
Confirmation statement made on 13 March 2021 with no updates
|
|
|
18 Jan 2021
|
18 Jan 2021
Change of details for Mrs Irene Ann Hutchings as a person with significant control on 18 January 2021
|
|
|
18 Jan 2021
|
18 Jan 2021
Director's details changed for Mrs Irene Ann Hutchings on 18 January 2021
|
|
|
18 Jan 2021
|
18 Jan 2021
Director's details changed for Mrs Irene Ann Hutchings on 18 January 2021
|
|
|
18 Jan 2021
|
18 Jan 2021
Registered office address changed from 215 Chester Road Streetly Sutton Coldfield B74 3nd to 70 Sandbed Lane Belper Derbyshire DE56 0SJ on 18 January 2021
|
|
|
13 Mar 2020
|
13 Mar 2020
Confirmation statement made on 13 March 2020 with no updates
|
|
|
13 Mar 2019
|
13 Mar 2019
Confirmation statement made on 13 March 2019 with no updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 13 March 2018 with no updates
|
|
|
13 Mar 2017
|
13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
|
|
|
22 Mar 2016
|
22 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
|
|
|
20 Mar 2015
|
20 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
|
|
|
19 Mar 2014
|
19 Mar 2014
Annual return made up to 13 March 2014 with full list of shareholders
|