|
|
05 Oct 2021
|
05 Oct 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
20 Jul 2021
|
20 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
25 Jan 2021
|
25 Jan 2021
Previous accounting period extended from 30 April 2020 to 30 September 2020
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 1 April 2020 with no updates
|
|
|
25 Feb 2020
|
25 Feb 2020
Amended micro company accounts made up to 30 April 2019
|
|
|
11 Apr 2019
|
11 Apr 2019
Confirmation statement made on 1 April 2019 with no updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Confirmation statement made on 1 April 2018 with no updates
|
|
|
04 Apr 2017
|
04 Apr 2017
Confirmation statement made on 1 April 2017 with updates
|
|
|
20 May 2016
|
20 May 2016
Registered office address changed from 15 Victoria Road Tamworth Staffordshire B79 7HS England to 15 Victoria Road Tamworth Staffordshire B79 7HS on 20 May 2016
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
|
|
|
09 May 2016
|
09 May 2016
Registered office address changed from 11 New Street Dordon Tamworth Warwickshire B78 1TG to 15 Victoria Road Tamworth Staffordshire B79 7HS on 9 May 2016
|
|
|
09 May 2016
|
09 May 2016
Director's details changed for Mr Sean Homer on 9 May 2016
|
|
|
11 Apr 2016
|
11 Apr 2016
Director's details changed for Mr Sean Homer on 11 April 2016
|
|
|
20 Apr 2015
|
20 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
|
|
|
03 Apr 2014
|
03 Apr 2014
Certificate of change of name
|
|
|
03 Apr 2014
|
03 Apr 2014
Certificate of change of name
|
|
|
01 Apr 2014
|
01 Apr 2014
Incorporation
|