|
|
01 Apr 2022
|
01 Apr 2022
Compulsory strike-off action has been suspended
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
16 Feb 2021
|
16 Feb 2021
Confirmation statement made on 18 December 2020 with no updates
|
|
|
17 Mar 2020
|
17 Mar 2020
Change of details for Mr Stefan Ene as a person with significant control on 17 March 2020
|
|
|
17 Mar 2020
|
17 Mar 2020
Director's details changed for Mr Stefan Ene on 17 March 2020
|
|
|
17 Mar 2020
|
17 Mar 2020
Registered office address changed from Llanthony Industrial Estate Llanthony Road Hempsted Gloucester Gloucestershire GL2 5HL England to Central Garage Parkend Lydney GL15 4JA on 17 March 2020
|
|
|
23 Dec 2019
|
23 Dec 2019
Confirmation statement made on 18 December 2019 with no updates
|
|
|
22 Dec 2018
|
22 Dec 2018
Confirmation statement made on 18 December 2018 with no updates
|
|
|
20 Dec 2017
|
20 Dec 2017
Confirmation statement made on 18 December 2017 with no updates
|
|
|
17 May 2017
|
17 May 2017
Director's details changed for Mr Stefan Ene on 17 May 2017
|
|
|
17 May 2017
|
17 May 2017
Registered office address changed from 2 Bridge Nailbridge Drybrook Gloucestershire GL17 9JL to Llanthony Industrial Estate Llanthony Road Hempsted Gloucester Gloucestershire GL2 5HL on 17 May 2017
|
|
|
20 Jan 2017
|
20 Jan 2017
Confirmation statement made on 18 December 2016 with updates
|
|
|
21 Dec 2015
|
21 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
|
|
|
18 Dec 2015
|
18 Dec 2015
Director's details changed for Mr Stefan Ene on 27 May 2015
|
|
|
27 May 2015
|
27 May 2015
Registered office address changed from Flat1 2Bridge Nailbridge Drybrook Gloucester Gloucesterhire GL17 9JL to 2 Bridge Nailbridge Drybrook Gloucestershire GL17 9JL on 27 May 2015
|
|
|
16 Dec 2014
|
16 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
|
|
|
18 Nov 2013
|
18 Nov 2013
Incorporation
|