|
|
19 May 2020
|
19 May 2020
Final Gazette dissolved following liquidation
|
|
|
19 Feb 2020
|
19 Feb 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
15 Jan 2019
|
15 Jan 2019
Statement of affairs
|
|
|
15 Jan 2019
|
15 Jan 2019
Appointment of a voluntary liquidator
|
|
|
15 Jan 2019
|
15 Jan 2019
Resolutions
|
|
|
07 Jan 2019
|
07 Jan 2019
Registered office address changed from Unit 14 Wallows Industrial Estate Wallows Road Brierley Hill West Midlands DY5 1QB England to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 7 January 2019
|
|
|
27 Jun 2018
|
27 Jun 2018
Certificate of change of name
|
|
|
27 Jun 2018
|
27 Jun 2018
Change of name notice
|
|
|
13 Jun 2018
|
13 Jun 2018
Director's details changed for Miss Susan Childe on 13 June 2018
|
|
|
13 Jun 2018
|
13 Jun 2018
Change of details for Miss Susan Childe as a person with significant control on 13 June 2018
|
|
|
24 Apr 2018
|
24 Apr 2018
Confirmation statement made on 24 February 2018 with no updates
|
|
|
07 Feb 2018
|
07 Feb 2018
Registered office address changed from 2 Suffolk Lane Abberley Worcestershire WR6 6BE United Kingdom to Unit 14 Wallows Industrial Estate Wallows Road Brierley Hill West Midlands DY5 1QB on 7 February 2018
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 24 February 2017 with updates
|
|
|
25 Feb 2017
|
25 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
31 Jan 2017
|
31 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
14 May 2016
|
14 May 2016
Annual return made up to 24 February 2016 with full list of shareholders
|
|
|
24 Feb 2015
|
24 Feb 2015
Incorporation
|