|
|
12 Oct 2021
|
12 Oct 2021
Registered office address changed to PO Box 4385, 09644563: Companies House Default Address, Cardiff, CF14 8LH on 12 October 2021
|
|
|
05 Aug 2021
|
05 Aug 2021
Compulsory strike-off action has been suspended
|
|
|
20 Jul 2021
|
20 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
04 Aug 2020
|
04 Aug 2020
Confirmation statement made on 17 June 2020 with no updates
|
|
|
04 Aug 2020
|
04 Aug 2020
Registered office address changed from Unit 14-15 Oakleigh Trading Estate Anchor Road Bilston West Midlands WV14 9NA England to 100 Lawnsdown Road Brierley Hill DY5 2EN on 4 August 2020
|
|
|
29 May 2020
|
29 May 2020
Registration of charge 096445630004, created on 29 May 2020
|
|
|
23 Jul 2019
|
23 Jul 2019
Confirmation statement made on 17 June 2019 with updates
|
|
|
13 May 2019
|
13 May 2019
Termination of appointment of Alyson Sayers as a director on 30 April 2019
|
|
|
13 May 2019
|
13 May 2019
Termination of appointment of Terence Darby as a director on 30 April 2019
|
|
|
13 May 2019
|
13 May 2019
Termination of appointment of Margaret Darby as a director on 30 April 2019
|
|
|
24 Apr 2019
|
24 Apr 2019
Registration of charge 096445630003, created on 24 April 2019
|
|
|
16 Apr 2019
|
16 Apr 2019
Appointment of Mrs Margaret Darby as a director on 5 April 2019
|
|
|
16 Apr 2019
|
16 Apr 2019
Appointment of Mr Terence Darby as a director on 5 April 2019
|
|
|
13 Apr 2019
|
13 Apr 2019
Appointment of Mrs Alyson Sayers as a director on 1 April 2019
|
|
|
26 Mar 2019
|
26 Mar 2019
Termination of appointment of Margaret Darby as a director on 15 March 2019
|
|
|
26 Mar 2019
|
26 Mar 2019
Termination of appointment of Terence Darby as a director on 15 March 2019
|
|
|
05 Mar 2019
|
05 Mar 2019
Registered office address changed from Flat 1 the Laurel 349 Stourbridge Road Brierley Hill DY5 1JD England to Unit 14-15 Oakleigh Trading Estate Anchor Road Bilston West Midlands WV14 9NA on 5 March 2019
|
|
|
22 Feb 2019
|
22 Feb 2019
Registration of charge 096445630002, created on 22 February 2019
|
|
|
13 Feb 2019
|
13 Feb 2019
Registration of charge 096445630001, created on 12 February 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Appointment of Mr Terence Darby as a director on 1 February 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Appointment of Mrs Margaret Darby as a director on 1 February 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Notification of Jonathan Houseman as a person with significant control on 25 January 2018
|
|
|
31 Jul 2018
|
31 Jul 2018
Confirmation statement made on 17 June 2018 with no updates
|
|
|
31 Jul 2018
|
31 Jul 2018
Director's details changed for Mr Jonathan Andrew Houseman on 18 July 2018
|