|
|
29 Mar 2022
|
29 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Sep 2019
|
17 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
12 Sep 2019
|
12 Sep 2019
Voluntary strike-off action has been suspended
|
|
|
05 Sep 2019
|
05 Sep 2019
Application to strike the company off the register
|
|
|
05 Aug 2019
|
05 Aug 2019
Director's details changed for Mr Richard John Smith on 5 August 2019
|
|
|
05 Aug 2019
|
05 Aug 2019
Change of details for Mr Richard John Smith as a person with significant control on 5 August 2019
|
|
|
05 Aug 2019
|
05 Aug 2019
Change of details for Mr Martyn Bassett as a person with significant control on 5 August 2019
|
|
|
05 Aug 2019
|
05 Aug 2019
Registered office address changed from Unit 31a Millsborough House Ipsley Street Redditch Worcestershire B98 7AL England to 6-8 Freeman Street Grimsby DN32 7AA on 5 August 2019
|
|
|
14 Feb 2019
|
14 Feb 2019
Compulsory strike-off action has been suspended
|
|
|
29 Jan 2019
|
29 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
23 Oct 2018
|
23 Oct 2018
Termination of appointment of Martyn Bassett as a director on 18 October 2018
|
|
|
04 Jul 2018
|
04 Jul 2018
Change of details for Mr Richard John Smith as a person with significant control on 26 June 2018
|
|
|
26 Jun 2018
|
26 Jun 2018
Director's details changed for Mr Richard John Smith on 25 June 2018
|
|
|
15 Feb 2018
|
15 Feb 2018
Confirmation statement made on 15 February 2018 with updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 19 February 2017 with updates
|
|
|
16 Mar 2016
|
16 Mar 2016
Registered office address changed from 12C Boultons Lane Crabbs Cross Redditch Worcestershire B97 4RX England to Unit 31a Millsborough House Ipsley Street Redditch Worcestershire B98 7AL on 16 March 2016
|
|
|
19 Feb 2016
|
19 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
|
|
|
25 Feb 2015
|
25 Feb 2015
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 12C Boultons Lane Crabbs Cross Redditch Worcestershire B97 4RX on 25 February 2015
|
|
|
25 Feb 2015
|
25 Feb 2015
Statement of capital following an allotment of shares on 19 February 2015
|
|
|
25 Feb 2015
|
25 Feb 2015
Statement of capital following an allotment of shares on 19 February 2015
|
|
|
25 Feb 2015
|
25 Feb 2015
Statement of capital following an allotment of shares on 19 February 2015
|
|
|
25 Feb 2015
|
25 Feb 2015
Appointment of Mr Martyn Bassett as a director on 19 February 2015
|
|
|
25 Feb 2015
|
25 Feb 2015
Termination of appointment of Oakley Secretarial Services Limited as a secretary on 19 February 2015
|