|
|
10 Dec 2019
|
10 Dec 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Sep 2019
|
24 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
17 Dec 2018
|
17 Dec 2018
Director's details changed for Mr James Howard Feltham on 14 November 2018
|
|
|
17 Dec 2018
|
17 Dec 2018
Change of details for Mr James Howard Feltham as a person with significant control on 14 November 2018
|
|
|
17 Dec 2018
|
17 Dec 2018
Registered office address changed from 12 Dixon Close Redditch Worcestershire B97 6AD England to 10 Nailers Close Stoke Heath Bromsgrove Worcestershire B60 3PL on 17 December 2018
|
|
|
17 Dec 2018
|
17 Dec 2018
Change of details for Mr James Howard Feltham as a person with significant control on 14 November 2018
|
|
|
17 Dec 2018
|
17 Dec 2018
Director's details changed for Mr James Howard Feltham on 14 November 2018
|
|
|
02 Aug 2018
|
02 Aug 2018
Confirmation statement made on 6 July 2018 with no updates
|
|
|
28 Jun 2018
|
28 Jun 2018
Director's details changed for Mr James Howard Feltham on 28 June 2018
|
|
|
03 Aug 2017
|
03 Aug 2017
Confirmation statement made on 6 July 2017 with updates
|
|
|
12 Sep 2016
|
12 Sep 2016
Confirmation statement made on 6 July 2016 with updates
|
|
|
12 Sep 2016
|
12 Sep 2016
Director's details changed for Mr James Howard Feltham on 1 July 2016
|
|
|
12 Sep 2016
|
12 Sep 2016
Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England to 12 Dixon Close Redditch Worcestershire B97 6AD on 12 September 2016
|
|
|
07 Jul 2015
|
07 Jul 2015
Incorporation
|