|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Mar 2020
|
17 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
10 Mar 2020
|
10 Mar 2020
Application to strike the company off the register
|
|
|
10 Jul 2019
|
10 Jul 2019
Registered office address changed from 6 Saracen Drive Balsall Common Coventry CV7 7UA England to 49 Sunnyside Lane Balsall Common Coventry CV7 7FY on 10 July 2019
|
|
|
15 May 2019
|
15 May 2019
Confirmation statement made on 15 May 2019 with no updates
|
|
|
15 May 2018
|
15 May 2018
Confirmation statement made on 15 May 2018 with no updates
|
|
|
16 May 2017
|
16 May 2017
Confirmation statement made on 15 May 2017 with updates
|
|
|
04 Jun 2016
|
04 Jun 2016
Registered office address changed from 51 Greenfield Avenue Balsall Common Coventry CV7 7UG to 6 Saracen Drive Balsall Common Coventry CV7 7UA on 4 June 2016
|
|
|
15 May 2016
|
15 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
|
|
|
16 May 2015
|
16 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
|
|
|
16 Apr 2015
|
16 Apr 2015
Registered office address changed from Unit E13a Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP England to 51 Greenfield Avenue Balsall Common Coventry CV7 7UG on 16 April 2015
|
|
|
24 Feb 2015
|
24 Feb 2015
Director's details changed for Mr Nicholas Alexander Browning on 20 February 2015
|
|
|
07 Aug 2014
|
07 Aug 2014
Registered office address changed from 37 Riddings Hill Balsall Common Coventry CV7 7RA United Kingdom to Unit E13a Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP on 7 August 2014
|
|
|
11 Jul 2014
|
11 Jul 2014
Director's details changed for Mr Nick Browning on 3 July 2014
|
|
|
16 May 2014
|
16 May 2014
Incorporation
|