|
|
17 Oct 2017
|
17 Oct 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Aug 2017
|
01 Aug 2017
First Gazette notice for voluntary strike-off
|
|
|
25 Jul 2017
|
25 Jul 2017
Application to strike the company off the register
|
|
|
22 Oct 2016
|
22 Oct 2016
Compulsory strike-off action has been discontinued
|
|
|
19 Oct 2016
|
19 Oct 2016
Annual return made up to 25 June 2016 with full list of shareholders
|
|
|
19 Oct 2016
|
19 Oct 2016
Registered office address changed from Unit 11 Beauchamp Industrial Park, Watling Street Wilnecote Tamworth Staffordshire B77 5BZ to 2a Friary Road Lichfield WS13 6QL on 19 October 2016
|
|
|
20 Sep 2016
|
20 Sep 2016
First Gazette notice for compulsory strike-off
|
|
|
09 Nov 2015
|
09 Nov 2015
Termination of appointment of Leigh Taylor as a director on 30 October 2015
|
|
|
08 Jul 2015
|
08 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
|
|
|
10 Feb 2015
|
10 Feb 2015
Certificate of change of name
|
|
|
17 Jul 2014
|
17 Jul 2014
Annual return made up to 25 June 2014 with full list of shareholders
|
|
|
29 May 2014
|
29 May 2014
Previous accounting period shortened from 30 June 2014 to 31 March 2014
|
|
|
07 Mar 2014
|
07 Mar 2014
Registered office address changed from 2a Friary Road Lichfield Staffordshire WS13 6QL England on 7 March 2014
|
|
|
10 Jul 2013
|
10 Jul 2013
Appointment of Mrs Joanna Louise Taylor as a director
|
|
|
10 Jul 2013
|
10 Jul 2013
Termination of appointment of Cbs Complete Ltd as a director
|
|
|
25 Jun 2013
|
25 Jun 2013
Incorporation
|