|
|
01 Oct 2024
|
01 Oct 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Apr 2022
|
12 Apr 2022
Compulsory strike-off action has been suspended
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
03 Jan 2022
|
03 Jan 2022
Registered office address changed from Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL to 34 Ironstone Close St. Georges Telford TF2 9PH on 3 January 2022
|
|
|
19 Mar 2021
|
19 Mar 2021
Confirmation statement made on 19 March 2021 with no updates
|
|
|
30 Nov 2020
|
30 Nov 2020
Confirmation statement made on 30 November 2020 with updates
|
|
|
01 Oct 2020
|
01 Oct 2020
Director's details changed for Mr Nigel Ross Meredith on 1 January 2020
|
|
|
01 Oct 2020
|
01 Oct 2020
Change of details for Mr Nigel Ross Meredith as a person with significant control on 1 January 2020
|
|
|
01 Apr 2020
|
01 Apr 2020
Confirmation statement made on 19 March 2020 with no updates
|
|
|
29 Nov 2019
|
29 Nov 2019
Registered office address changed from 7 Lower Brook Street Oswestry Shropshire SY11 2HG to Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL on 29 November 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 19 March 2019 with updates
|
|
|
06 Apr 2018
|
06 Apr 2018
Confirmation statement made on 19 March 2018 with updates
|
|
|
28 Apr 2017
|
28 Apr 2017
Confirmation statement made on 19 March 2017 with updates
|
|
|
22 Jun 2016
|
22 Jun 2016
Compulsory strike-off action has been discontinued
|
|
|
21 Jun 2016
|
21 Jun 2016
Annual return made up to 19 March 2016 with full list of shareholders
|
|
|
14 Jun 2016
|
14 Jun 2016
First Gazette notice for compulsory strike-off
|
|
|
09 Jun 2016
|
09 Jun 2016
Previous accounting period extended from 30 September 2015 to 31 March 2016
|
|
|
04 Nov 2015
|
04 Nov 2015
Compulsory strike-off action has been discontinued
|
|
|
29 Sep 2015
|
29 Sep 2015
First Gazette notice for compulsory strike-off
|