|
|
15 Feb 2022
|
15 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Nov 2021
|
30 Nov 2021
First Gazette notice for voluntary strike-off
|
|
|
22 Nov 2021
|
22 Nov 2021
Application to strike the company off the register
|
|
|
18 Aug 2021
|
18 Aug 2021
Registered office address changed from Unit 5a1, Millsborough House Ipsley Street Redditch Worcestershire B98 7AL to 149 Shawhurst Lane Hollywood Birmingham B47 5JR on 18 August 2021
|
|
|
11 Jun 2021
|
11 Jun 2021
Confirmation statement made on 7 June 2021 with no updates
|
|
|
16 Jul 2020
|
16 Jul 2020
Confirmation statement made on 7 June 2020 with no updates
|
|
|
05 Aug 2019
|
05 Aug 2019
Confirmation statement made on 7 June 2019 with no updates
|
|
|
06 Sep 2018
|
06 Sep 2018
Compulsory strike-off action has been discontinued
|
|
|
05 Sep 2018
|
05 Sep 2018
Confirmation statement made on 7 June 2018 with no updates
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
11 Jul 2017
|
11 Jul 2017
Notification of Desrie Thompson as a person with significant control on 6 April 2016
|
|
|
26 Jun 2017
|
26 Jun 2017
Confirmation statement made on 7 June 2017 with updates
|
|
|
12 Jun 2016
|
12 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
|
|
|
12 Jun 2016
|
12 Jun 2016
Termination of appointment of Nigel Gilpin as a director on 6 June 2016
|
|
|
12 Jun 2016
|
12 Jun 2016
Termination of appointment of Nigel Gilpin as a director on 6 June 2016
|
|
|
07 Aug 2015
|
07 Aug 2015
Annual return made up to 7 June 2015 with full list of shareholders
|
|
|
13 Mar 2015
|
13 Mar 2015
Registered office address changed from 149 Shawhurst Lane Hollywood Birmingham B47 5JR to Unit 5a1, Millsborough House Ipsley Street Redditch Worcestershire B98 7AL on 13 March 2015
|
|
|
18 Jun 2014
|
18 Jun 2014
Annual return made up to 7 June 2014 with full list of shareholders
|