|
|
02 Oct 2018
|
02 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Jul 2018
|
17 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
05 Jul 2018
|
05 Jul 2018
Application to strike the company off the register
|
|
|
21 Jun 2017
|
21 Jun 2017
Confirmation statement made on 12 June 2017 with updates
|
|
|
21 Aug 2016
|
21 Aug 2016
Registered office address changed from 24 Charles Henry Road Droitwich Worcestershire WR9 8QG England to 51a Queensway Stourbridge DY9 9HJ on 21 August 2016
|
|
|
19 Jun 2016
|
19 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
|
|
|
14 Jun 2016
|
14 Jun 2016
Registered office address changed from 46 Cavalier Drive Halesowen West Midlands B63 4SQ to 24 Charles Henry Road Droitwich Worcestershire WR9 8QG on 14 June 2016
|
|
|
09 Jul 2015
|
09 Jul 2015
Annual return made up to 12 June 2015 with full list of shareholders
|
|
|
17 Jun 2014
|
17 Jun 2014
Annual return made up to 12 June 2014 with full list of shareholders
|
|
|
17 Jun 2014
|
17 Jun 2014
Director's details changed for Mrs Juliet Savanhu on 1 January 2014
|
|
|
02 Dec 2013
|
02 Dec 2013
Previous accounting period extended from 30 June 2013 to 1 August 2013
|
|
|
27 Oct 2013
|
27 Oct 2013
Registered office address changed from 46 Cavalier Drive Halesowen West Midlands B63 4SQ England on 27 October 2013
|
|
|
27 Oct 2013
|
27 Oct 2013
Registered office address changed from 52 Allwood Gardens Bartley Green Birmingham B32 3UA England on 27 October 2013
|
|
|
18 Jul 2013
|
18 Jul 2013
Annual return made up to 12 June 2013 with full list of shareholders
|
|
|
02 Jul 2012
|
02 Jul 2012
Termination of appointment of Valarie Magaya as a director
|
|
|
12 Jun 2012
|
12 Jun 2012
Incorporation
|