|
|
28 Feb 2017
|
28 Feb 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Dec 2016
|
13 Dec 2016
First Gazette notice for compulsory strike-off
|
|
|
06 Feb 2016
|
06 Feb 2016
Compulsory strike-off action has been discontinued
|
|
|
03 Feb 2016
|
03 Feb 2016
Annual return made up to 1 November 2015 with full list of shareholders
|
|
|
19 Jan 2016
|
19 Jan 2016
First Gazette notice for compulsory strike-off
|
|
|
23 Feb 2015
|
23 Feb 2015
Termination of appointment of Sonia Leadbeater as a director on 20 January 2015
|
|
|
23 Feb 2015
|
23 Feb 2015
Termination of appointment of Andrew John Leadbeater as a director on 20 January 2015
|
|
|
20 Jan 2015
|
20 Jan 2015
Termination of appointment of Sonia Leadbeater as a director on 20 January 2015
|
|
|
20 Jan 2015
|
20 Jan 2015
Termination of appointment of Andrew John Leadbeater as a director on 20 January 2015
|
|
|
05 Nov 2014
|
05 Nov 2014
Compulsory strike-off action has been discontinued
|
|
|
04 Nov 2014
|
04 Nov 2014
First Gazette notice for compulsory strike-off
|
|
|
03 Nov 2014
|
03 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
|
|
|
28 Jul 2014
|
28 Jul 2014
Previous accounting period extended from 30 November 2013 to 31 December 2013
|
|
|
13 Jan 2014
|
13 Jan 2014
Annual return made up to 1 November 2013 with full list of shareholders
|
|
|
13 Jan 2014
|
13 Jan 2014
Director's details changed for Mr Carl Champion on 1 December 2013
|
|
|
13 Jan 2014
|
13 Jan 2014
Director's details changed for Mrs Elizabeth Champion on 1 December 2013
|
|
|
11 Dec 2013
|
11 Dec 2013
Registered office address changed from 269 Friar Park Road Wednesbury WS10 0LF England on 11 December 2013
|
|
|
01 Nov 2012
|
01 Nov 2012
Incorporation
|