|
|
07 Apr 2022
|
07 Apr 2022
Compulsory strike-off action has been suspended
|
|
|
29 Mar 2022
|
29 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
03 Jun 2021
|
03 Jun 2021
Confirmation statement made on 2 April 2021 with no updates
|
|
|
04 May 2020
|
04 May 2020
Confirmation statement made on 2 April 2020 with no updates
|
|
|
04 May 2019
|
04 May 2019
Director's details changed for Mr Peter Matthew Rogers on 3 May 2019
|
|
|
04 May 2019
|
04 May 2019
Change of details for Mr Peter Matthew Rogers as a person with significant control on 3 May 2019
|
|
|
04 May 2019
|
04 May 2019
Confirmation statement made on 2 April 2019 with no updates
|
|
|
29 May 2018
|
29 May 2018
Confirmation statement made on 2 April 2018 with no updates
|
|
|
09 May 2017
|
09 May 2017
Confirmation statement made on 2 April 2017 with updates
|
|
|
20 Jan 2017
|
20 Jan 2017
Registered office address changed from 37 the Tything Worcester WR1 1JL to Elmhurst 9 Shrubbery Avenue Worcester WR1 1QN on 20 January 2017
|
|
|
20 Jan 2017
|
20 Jan 2017
Appointment of Mr Peter Matthew Rogers as a director on 20 January 2017
|
|
|
20 Jan 2017
|
20 Jan 2017
Termination of appointment of Jonathan Peter Thorpe as a director on 20 January 2017
|
|
|
20 Jan 2017
|
20 Jan 2017
Termination of appointment of Jonathan Peter Thorpe as a secretary on 20 January 2017
|
|
|
29 Apr 2016
|
29 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
|
|
|
23 Apr 2015
|
23 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
|
|
|
02 Apr 2014
|
02 Apr 2014
Incorporation
|