|
|
25 Feb 2025
|
25 Feb 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Sep 2022
|
13 Sep 2022
Compulsory strike-off action has been suspended
|
|
|
09 Aug 2022
|
09 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
24 Jan 2022
|
24 Jan 2022
Confirmation statement made on 30 June 2021 with updates
|
|
|
20 Jan 2022
|
20 Jan 2022
Change of details for Mr Adam Stevens as a person with significant control on 30 June 2021
|
|
|
16 Sep 2021
|
16 Sep 2021
Compulsory strike-off action has been discontinued
|
|
|
13 Jul 2021
|
13 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
19 Jan 2021
|
19 Jan 2021
Compulsory strike-off action has been discontinued
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 30 June 2020 with no updates
|
|
|
18 Jan 2021
|
18 Jan 2021
Registered office address changed from 8a Bridge Street Polesworth Tamworth B78 1DT England to 7 Mount Pleasant Kingsway Quedgeley Gloucester GL2 2BX on 18 January 2021
|
|
|
24 Nov 2020
|
24 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
19 Jul 2019
|
19 Jul 2019
Confirmation statement made on 30 June 2019 with no updates
|
|
|
08 Sep 2018
|
08 Sep 2018
Confirmation statement made on 30 June 2018 with no updates
|
|
|
20 Sep 2017
|
20 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
19 Sep 2017
|
19 Sep 2017
Confirmation statement made on 30 June 2017 with no updates
|
|
|
19 Sep 2017
|
19 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
30 Jun 2017
|
30 Jun 2017
Registered office address changed from 11 Cloister Court Church Street Walton-on-Thames Surrey KT12 2QS to 8a Bridge Street Polesworth Tamworth B78 1DT on 30 June 2017
|
|
|
30 Jun 2016
|
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
|
|
|
08 Sep 2015
|
08 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
|