|
|
21 Jun 2022
|
21 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jan 2022
|
08 Jan 2022
Voluntary strike-off action has been suspended
|
|
|
07 Dec 2021
|
07 Dec 2021
First Gazette notice for voluntary strike-off
|
|
|
29 Nov 2021
|
29 Nov 2021
Application to strike the company off the register
|
|
|
12 Apr 2021
|
12 Apr 2021
Termination of appointment of Leslie Gilbert Weller as a director on 28 March 2021
|
|
|
10 Feb 2021
|
10 Feb 2021
Confirmation statement made on 10 February 2021 with no updates
|
|
|
10 Feb 2021
|
10 Feb 2021
Cessation of Leslie Gilbert Weller as a person with significant control on 27 January 2021
|
|
|
10 Feb 2021
|
10 Feb 2021
Registered office address changed from 21 Tarncourt House Frog Lane Lichfield Staffordshire WS13 6XB United Kingdom to Oakwood House Brookhay Lane Whittington Hurst Lichfield WS13 8QL on 10 February 2021
|
|
|
13 Dec 2019
|
13 Dec 2019
Confirmation statement made on 29 November 2019 with no updates
|
|
|
14 Dec 2018
|
14 Dec 2018
Resolutions
|
|
|
02 Dec 2018
|
02 Dec 2018
Confirmation statement made on 29 November 2018 with no updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Notification of Robert William Tunnah as a person with significant control on 1 February 2018
|
|
|
01 Feb 2018
|
01 Feb 2018
Change of details for Mr Leslie Gilbert Weller as a person with significant control on 1 February 2018
|
|
|
29 Nov 2017
|
29 Nov 2017
Confirmation statement made on 29 November 2017 with updates
|
|
|
29 Nov 2017
|
29 Nov 2017
Appointment of Mr Robert William Tunnah as a director on 29 November 2017
|
|
|
24 Feb 2017
|
24 Feb 2017
Confirmation statement made on 23 February 2017 with updates
|
|
|
28 Feb 2016
|
28 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
|
|
|
23 Feb 2015
|
23 Feb 2015
Incorporation
|