|
|
07 Apr 2020
|
07 Apr 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
21 Jan 2020
|
21 Jan 2020
First Gazette notice for compulsory strike-off
|
|
|
20 Nov 2019
|
20 Nov 2019
Compulsory strike-off action has been discontinued
|
|
|
19 Nov 2019
|
19 Nov 2019
Confirmation statement made on 28 August 2019 with no updates
|
|
|
19 Nov 2019
|
19 Nov 2019
First Gazette notice for compulsory strike-off
|
|
|
22 Aug 2019
|
22 Aug 2019
Previous accounting period shortened from 30 August 2018 to 29 August 2018
|
|
|
22 May 2019
|
22 May 2019
Previous accounting period shortened from 31 August 2018 to 30 August 2018
|
|
|
21 May 2019
|
21 May 2019
Registered office address changed from 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton CV10 7RJ England to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 21 May 2019
|
|
|
21 Sep 2018
|
21 Sep 2018
Confirmation statement made on 28 August 2018 with updates
|
|
|
14 May 2018
|
14 May 2018
Registered office address changed from Gethin House Bond Street Nuneaton CV11 4DA England to 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton CV10 7RJ on 14 May 2018
|
|
|
11 Sep 2017
|
11 Sep 2017
Confirmation statement made on 28 August 2017 with updates
|
|
|
11 Sep 2017
|
11 Sep 2017
Director's details changed for Mr Simon Lawrence Mills on 11 September 2017
|
|
|
08 Nov 2016
|
08 Nov 2016
Correction of a Director's date of birth incorrectly stated on incorporation / mr simon lawrence mills
|
|
|
15 Sep 2016
|
15 Sep 2016
Confirmation statement made on 28 August 2016 with updates
|
|
|
15 Sep 2016
|
15 Sep 2016
Registered office address changed from 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ England to Gethin House Bond Street Nuneaton CV11 4DA on 15 September 2016
|
|
|
10 Mar 2016
|
10 Mar 2016
Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP to 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 10 March 2016
|
|
|
11 Nov 2015
|
11 Nov 2015
Termination of appointment of Richard Glover as a secretary on 14 September 2015
|
|
|
08 Oct 2015
|
08 Oct 2015
Statement of capital following an allotment of shares on 23 June 2015
|
|
|
06 Oct 2015
|
06 Oct 2015
Annual return made up to 28 August 2015 with full list of shareholders
|
|
|
11 Aug 2015
|
11 Aug 2015
Termination of appointment of Philip Charles Wright as a director on 30 July 2015
|
|
|
29 May 2015
|
29 May 2015
Statement of capital following an allotment of shares on 7 May 2015
|
|
|
29 May 2015
|
29 May 2015
Statement of capital following an allotment of shares on 12 May 2015
|