|
|
10 Sep 2022
|
10 Sep 2022
Compulsory strike-off action has been suspended
|
|
|
23 Aug 2022
|
23 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
16 Dec 2021
|
16 Dec 2021
Registered office address changed from 1 Oakedge Park Wolseley Bridge Staffordshire ST17 0XS England to 82 Coton Park Linton Swadlincote DE12 6RF on 16 December 2021
|
|
|
15 Jul 2021
|
15 Jul 2021
Confirmation statement made on 5 June 2021 with no updates
|
|
|
15 Jul 2021
|
15 Jul 2021
Registered office address changed from 146 Bucks Hill Nuneaton Warwickshire CV10 9LH England to 1 Oakedge Park Wolseley Bridge Staffordshire ST17 0XS on 15 July 2021
|
|
|
18 Nov 2020
|
18 Nov 2020
Compulsory strike-off action has been discontinued
|
|
|
17 Nov 2020
|
17 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
13 Nov 2020
|
13 Nov 2020
Confirmation statement made on 5 June 2020 with no updates
|
|
|
14 Sep 2019
|
14 Sep 2019
Compulsory strike-off action has been discontinued
|
|
|
13 Sep 2019
|
13 Sep 2019
Confirmation statement made on 5 June 2019 with no updates
|
|
|
27 Aug 2019
|
27 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
09 Aug 2018
|
09 Aug 2018
Confirmation statement made on 5 June 2018 with no updates
|
|
|
06 Jul 2017
|
06 Jul 2017
Confirmation statement made on 5 June 2017 with no updates
|
|
|
06 Jul 2017
|
06 Jul 2017
Notification of Jason George Hughes as a person with significant control on 6 April 2016
|
|
|
19 Aug 2016
|
19 Aug 2016
Annual return made up to 5 June 2016 with full list of shareholders
|
|
|
05 Jun 2015
|
05 Jun 2015
Incorporation
|