|
|
17 Oct 2023
|
17 Oct 2023
Final Gazette dissolved following liquidation
|
|
|
17 Jul 2023
|
17 Jul 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
06 May 2022
|
06 May 2022
Statement of affairs
|
|
|
06 May 2022
|
06 May 2022
Appointment of a voluntary liquidator
|
|
|
06 May 2022
|
06 May 2022
Resolutions
|
|
|
05 May 2022
|
05 May 2022
Registered office address changed from 182 Worcester Road Bromsgrove Worcestershire B61 7AZ to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 5 May 2022
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 10 April 2021 with updates
|
|
|
13 May 2021
|
13 May 2021
Change of details for Mr Mark Taunton as a person with significant control on 4 January 2021
|
|
|
13 May 2021
|
13 May 2021
Cessation of Giles David O'connell as a person with significant control on 4 January 2021
|
|
|
11 Jan 2021
|
11 Jan 2021
Termination of appointment of Giles David O'connell as a director on 4 January 2021
|
|
|
15 Apr 2020
|
15 Apr 2020
Confirmation statement made on 10 April 2020 with no updates
|
|
|
29 Nov 2019
|
29 Nov 2019
Termination of appointment of Jane Ann Taunton as a director on 11 April 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Confirmation statement made on 10 April 2019 with updates
|
|
|
25 May 2018
|
25 May 2018
Confirmation statement made on 24 May 2018 with no updates
|
|
|
22 Jun 2017
|
22 Jun 2017
Confirmation statement made on 24 May 2017 with updates
|
|
|
10 Apr 2017
|
10 Apr 2017
Statement of capital following an allotment of shares on 3 March 2017
|
|
|
10 Apr 2017
|
10 Apr 2017
Appointment of Giles David O'connell as a director on 6 April 2017
|
|
|
09 Jun 2016
|
09 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
|
|
|
09 Jun 2016
|
09 Jun 2016
Statement of capital following an allotment of shares on 1 March 2016
|