|
|
24 Oct 2019
|
24 Oct 2019
Final Gazette dissolved following liquidation
|
|
|
24 Jul 2019
|
24 Jul 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
30 May 2018
|
30 May 2018
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 30 May 2018
|
|
|
23 May 2018
|
23 May 2018
Declaration of solvency
|
|
|
23 May 2018
|
23 May 2018
Appointment of a voluntary liquidator
|
|
|
23 May 2018
|
23 May 2018
Resolutions
|
|
|
12 May 2018
|
12 May 2018
Satisfaction of charge 084400080001 in full
|
|
|
12 Mar 2018
|
12 Mar 2018
Notification of Dean John Hocking as a person with significant control on 6 April 2016
|
|
|
12 Mar 2018
|
12 Mar 2018
Notification of Jamillah Amelia Hocking as a person with significant control on 6 April 2016
|
|
|
12 Mar 2018
|
12 Mar 2018
Confirmation statement made on 12 March 2018 with updates
|
|
|
13 Mar 2017
|
13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
|
|
|
17 Mar 2016
|
17 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
|
|
|
23 Feb 2016
|
23 Feb 2016
Registration of charge 084400080001, created on 22 February 2016
|
|
|
12 Mar 2015
|
12 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
|
|
|
23 Jan 2015
|
23 Jan 2015
Change of share class name or designation
|
|
|
23 Jan 2015
|
23 Jan 2015
Statement of capital following an allotment of shares on 5 January 2015
|
|
|
23 Jan 2015
|
23 Jan 2015
Resolutions
|
|
|
12 Nov 2014
|
12 Nov 2014
Registered office address changed from C/O Chartwells Accountants Limited 1 St Josephs Court Trindle Road Dudley West Midlands DY2 7AU to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 12 November 2014
|
|
|
12 Nov 2014
|
12 Nov 2014
Director's details changed for Mrs Jamillah Amelia Hocking on 12 November 2014
|
|
|
27 Oct 2014
|
27 Oct 2014
Appointment of Mr Dean John Hocking as a director on 1 September 2014
|