|
|
27 Nov 2018
|
27 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Sep 2018
|
11 Sep 2018
First Gazette notice for voluntary strike-off
|
|
|
30 Aug 2018
|
30 Aug 2018
Application to strike the company off the register
|
|
|
06 Jul 2018
|
06 Jul 2018
Cessation of Steve Brogan as a person with significant control on 20 April 2018
|
|
|
05 Jul 2018
|
05 Jul 2018
Termination of appointment of Steven James Brogan as a director on 20 April 2018
|
|
|
05 Jul 2018
|
05 Jul 2018
Confirmation statement made on 29 June 2018 with updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Appointment of Miss Jodie Carter as a director on 20 November 2017
|
|
|
15 Sep 2017
|
15 Sep 2017
Termination of appointment of Elaine Frances Brogan as a secretary on 6 September 2017
|
|
|
15 Sep 2017
|
15 Sep 2017
Appointment of Miss Jodie Carter as a secretary on 6 September 2017
|
|
|
07 Sep 2017
|
07 Sep 2017
Director's details changed for Mr Steven James Brogan on 27 March 2017
|
|
|
06 Sep 2017
|
06 Sep 2017
Notification of Steve Brogan as a person with significant control on 6 April 2016
|
|
|
06 Sep 2017
|
06 Sep 2017
Confirmation statement made on 29 June 2017 with updates
|
|
|
06 Sep 2017
|
06 Sep 2017
Registered office address changed from 6 Church Street Kidderminster Worcestershire DY10 2AD England to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 6 September 2017
|
|
|
01 Sep 2016
|
01 Sep 2016
Director's details changed for Mr Steven James Brogan on 22 June 2016
|
|
|
31 Aug 2016
|
31 Aug 2016
Secretary's details changed for Mrs Elaine Frances Brogan on 22 June 2016
|
|
|
31 Aug 2016
|
31 Aug 2016
Registered office address changed from 3 Hagley Court South Waterfront East Level Street Brierley Hill West Midlands DY5 1XE to 6 Church Street Kidderminster Worcestershire DY10 2AD on 31 August 2016
|
|
|
01 Aug 2016
|
01 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
09 Feb 2016
|
09 Feb 2016
Compulsory strike-off action has been discontinued
|
|
|
12 Jan 2016
|
12 Jan 2016
First Gazette notice for compulsory strike-off
|
|
|
27 Jul 2015
|
27 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
|
|
|
24 Jul 2014
|
24 Jul 2014
Annual return made up to 29 June 2014 with full list of shareholders
|
|
|
06 Feb 2014
|
06 Feb 2014
Registered office address changed from 6 Columbus Avenue Brierley Hill West Midlands DY5 1TW United Kingdom on 6 February 2014
|