|
|
14 Feb 2023
|
14 Feb 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Nov 2022
|
29 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
22 Nov 2022
|
22 Nov 2022
Application to strike the company off the register
|
|
|
19 Nov 2021
|
19 Nov 2021
Confirmation statement made on 16 October 2021 with no updates
|
|
|
20 Oct 2020
|
20 Oct 2020
Confirmation statement made on 16 October 2020 with no updates
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 16 October 2019 with no updates
|
|
|
23 Jan 2019
|
23 Jan 2019
Registered office address changed from Unit 14, Anglesey Business Park Littleworth Road Hednesford Cannock Staffordshire WS12 1NR to 10 Pike Lane Armitage Rugeley Staffordshire WS15 4AF on 23 January 2019
|
|
|
29 Oct 2018
|
29 Oct 2018
Confirmation statement made on 16 October 2018 with no updates
|
|
|
16 Oct 2017
|
16 Oct 2017
Confirmation statement made on 16 October 2017 with no updates
|
|
|
17 Oct 2016
|
17 Oct 2016
Confirmation statement made on 16 October 2016 with updates
|
|
|
23 Oct 2015
|
23 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
|
|
|
27 Nov 2014
|
27 Nov 2014
Annual return made up to 16 October 2014 with full list of shareholders
|
|
|
21 Mar 2014
|
21 Mar 2014
Registered office address changed from Grays Hotel & Conference Centre Forgegate Town Centre Telford Shropshire TF3 4NA on 21 March 2014
|
|
|
28 Nov 2013
|
28 Nov 2013
Annual return made up to 16 October 2013 with full list of shareholders
|
|
|
25 Jan 2013
|
25 Jan 2013
Registered office address changed from C/O Aims Accountants for Business Grays Hotel & Conference Centre Forgegate Town Centre Telford Shropshire TF3 4NA United Kingdom on 25 January 2013
|
|
|
01 Nov 2012
|
01 Nov 2012
Director's details changed for Mr Richard Mulligan on 1 November 2012
|