|
|
17 Jan 2023
|
17 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Oct 2022
|
18 Oct 2022
First Gazette notice for voluntary strike-off
|
|
|
08 Oct 2022
|
08 Oct 2022
Application to strike the company off the register
|
|
|
16 Sep 2021
|
16 Sep 2021
Confirmation statement made on 7 September 2021 with no updates
|
|
|
15 Sep 2020
|
15 Sep 2020
Confirmation statement made on 7 September 2020 with no updates
|
|
|
16 Sep 2019
|
16 Sep 2019
Confirmation statement made on 7 September 2019 with no updates
|
|
|
19 Dec 2018
|
19 Dec 2018
Registered office address changed from 13 13 Aylesbury Road Henhull Nantwich Cheshire CW5 6YE England to 13 Aylesbury Road Henhull Nantwich Cheshire CW5 6YE on 19 December 2018
|
|
|
19 Dec 2018
|
19 Dec 2018
Change of details for Mr Stephen Harrison as a person with significant control on 19 December 2018
|
|
|
19 Dec 2018
|
19 Dec 2018
Registered office address changed from 2 Buxus Road Hadley Telford TF1 5TN England to 13 13 Aylesbury Road Henhull Nantwich Cheshire CW5 6YE on 19 December 2018
|
|
|
08 Sep 2018
|
08 Sep 2018
Confirmation statement made on 7 September 2018 with no updates
|
|
|
20 Sep 2017
|
20 Sep 2017
Confirmation statement made on 10 September 2017 with no updates
|
|
|
07 Sep 2017
|
07 Sep 2017
Director's details changed for Mr Stephen William Harrison on 20 June 2017
|
|
|
07 Sep 2017
|
07 Sep 2017
Registered office address changed from 4 Buxus Road Hadley Telford TF1 5TN England to 2 Buxus Road Hadley Telford TF1 5TN on 7 September 2017
|
|
|
20 Jun 2017
|
20 Jun 2017
Director's details changed for Mr Stephen William Harrison on 19 June 2017
|
|
|
20 Jun 2017
|
20 Jun 2017
Registered office address changed from 69 Chelford Crescent Kingswinford West Midlands DY6 8PA to 4 Buxus Road Hadley Telford TF1 5TN on 20 June 2017
|
|
|
20 Sep 2016
|
20 Sep 2016
Confirmation statement made on 10 September 2016 with updates
|
|
|
27 Sep 2015
|
27 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
|