|
|
11 Jul 2023
|
11 Jul 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Apr 2023
|
25 Apr 2023
First Gazette notice for voluntary strike-off
|
|
|
18 Apr 2023
|
18 Apr 2023
Application to strike the company off the register
|
|
|
12 Aug 2022
|
12 Aug 2022
Registered office address changed from Swallow Barn Brockhill Court Brockhill Lane Redditch B97 6RB England to 40 Greenfield Avenue Marlbrook Bromsgrove Worcestershire B60 1HE on 12 August 2022
|
|
|
05 May 2022
|
05 May 2022
Confirmation statement made on 30 April 2022 with no updates
|
|
|
10 May 2021
|
10 May 2021
Confirmation statement made on 30 April 2021 with no updates
|
|
|
21 May 2020
|
21 May 2020
Confirmation statement made on 30 April 2020 with updates
|
|
|
12 May 2020
|
12 May 2020
Change of details for Mr Lee Russell Withey as a person with significant control on 31 March 2020
|
|
|
12 May 2020
|
12 May 2020
Cessation of Stephen Brannagh as a person with significant control on 31 March 2020
|
|
|
12 May 2020
|
12 May 2020
Termination of appointment of Stephen Brannagh as a director on 31 March 2020
|
|
|
09 Sep 2019
|
09 Sep 2019
Registered office address changed from 157 Jockey Road Sutton Coldfield West Midlands B73 5PL England to Swallow Barn Brockhill Court Brockhill Lane Redditch B97 6RB on 9 September 2019
|
|
|
03 Jun 2019
|
03 Jun 2019
Confirmation statement made on 30 April 2019 with no updates
|
|
|
08 Jun 2018
|
08 Jun 2018
Confirmation statement made on 30 April 2018 with no updates
|
|
|
20 Nov 2017
|
20 Nov 2017
Registered office address changed from C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG to 157 Jockey Road Sutton Coldfield West Midlands B73 5PL on 20 November 2017
|
|
|
16 Jun 2017
|
16 Jun 2017
Confirmation statement made on 30 April 2017 with updates
|
|
|
27 May 2016
|
27 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
|
|
|
19 May 2015
|
19 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
|