|
|
21 Jun 2022
|
21 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Apr 2022
|
05 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
25 Mar 2022
|
25 Mar 2022
Application to strike the company off the register
|
|
|
27 Jan 2022
|
27 Jan 2022
Confirmation statement made on 15 January 2022 with no updates
|
|
|
23 Jan 2021
|
23 Jan 2021
Confirmation statement made on 15 January 2021 with no updates
|
|
|
15 Jan 2020
|
15 Jan 2020
Confirmation statement made on 15 January 2020 with no updates
|
|
|
15 Jan 2019
|
15 Jan 2019
Confirmation statement made on 15 January 2019 with no updates
|
|
|
31 Oct 2018
|
31 Oct 2018
Change of details for Mrs Lisa Moss as a person with significant control on 31 October 2018
|
|
|
31 Oct 2018
|
31 Oct 2018
Director's details changed for Mr James Hutchinson Moss on 31 October 2018
|
|
|
31 Oct 2018
|
31 Oct 2018
Director's details changed for Mr James Hutchinson Moss on 31 October 2018
|
|
|
31 Oct 2018
|
31 Oct 2018
Registered office address changed from 12 Clarry Drive Sutton Coldfield West Midlands B74 2RA to 2B Luttrell Road Sutton Coldfield B74 2SR on 31 October 2018
|
|
|
27 Jan 2018
|
27 Jan 2018
Confirmation statement made on 15 January 2018 with no updates
|
|
|
28 Apr 2017
|
28 Apr 2017
Confirmation statement made on 16 April 2017 with updates
|
|
|
03 May 2016
|
03 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
|
|
|
24 Apr 2015
|
24 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
|
|
|
13 Aug 2014
|
13 Aug 2014
Director's details changed for Mr James Hutchinson Moss on 18 July 2014
|
|
|
13 Aug 2014
|
13 Aug 2014
Registered office address changed from 455 Lichfield Road Sutton Coldfield West Midlands B74 4DJ to 12 Clarry Drive Sutton Coldfield West Midlands B74 2RA on 13 August 2014
|
|
|
25 Apr 2014
|
25 Apr 2014
Annual return made up to 16 April 2014 with full list of shareholders
|