|
|
21 May 2019
|
21 May 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
03 May 2018
|
03 May 2018
Director's details changed for Mr Peter George Watkins on 20 September 2017
|
|
|
03 May 2018
|
03 May 2018
Director's details changed for Mrs Jayne Marie Watkins on 20 September 2017
|
|
|
03 May 2018
|
03 May 2018
Change of details for Mr Peter George Watkins as a person with significant control on 20 September 2017
|
|
|
03 May 2018
|
03 May 2018
Change of details for Mrs Jayne Marie Watkins as a person with significant control on 20 September 2017
|
|
|
03 May 2018
|
03 May 2018
Registered office address changed from The Granary Stourbridge Road Wolverhampton WV4 5NG England to 21 the Crossing Kingswinford DY6 7AL on 3 May 2018
|
|
|
07 Apr 2018
|
07 Apr 2018
Compulsory strike-off action has been discontinued
|
|
|
05 Apr 2018
|
05 Apr 2018
Confirmation statement made on 26 March 2018 with no updates
|
|
|
27 Feb 2018
|
27 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
26 May 2017
|
26 May 2017
Confirmation statement made on 26 March 2017 with updates
|
|
|
22 Apr 2016
|
22 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
|
|
|
22 Apr 2016
|
22 Apr 2016
Director's details changed for Peter George Watkins on 22 April 2016
|
|
|
22 Apr 2016
|
22 Apr 2016
Director's details changed for Jayne Marie Watkins on 22 April 2016
|
|
|
22 Apr 2016
|
22 Apr 2016
Registered office address changed from 112 Bratch Lane Wombourne Wolverhampton WV5 8DH England to The Granary Stourbridge Road Wolverhampton WV4 5NG on 22 April 2016
|
|
|
26 Mar 2015
|
26 Mar 2015
Incorporation
|