|
|
05 Oct 2021
|
05 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Jul 2021
|
20 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
07 Jul 2021
|
07 Jul 2021
Application to strike the company off the register
|
|
|
14 Jun 2021
|
14 Jun 2021
Change of details for Mrs Helen Mary Savage as a person with significant control on 30 April 2021
|
|
|
14 Jun 2021
|
14 Jun 2021
Notification of Timothy John Savage as a person with significant control on 30 April 2021
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 9 April 2021 with updates
|
|
|
14 Apr 2020
|
14 Apr 2020
Confirmation statement made on 9 April 2020 with no updates
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 9 April 2019 with updates
|
|
|
22 Jun 2018
|
22 Jun 2018
Change of details for Mrs Helen Mary Savage as a person with significant control on 22 June 2018
|
|
|
22 Jun 2018
|
22 Jun 2018
Director's details changed for Mrs Helen Mary Savage on 22 June 2018
|
|
|
22 Jun 2018
|
22 Jun 2018
Registered office address changed from 2 Smite Bank Cottage Smite Hindlip Worcester Worcestershire WR3 8SZ England to 2 Smite Hill Cottage Smite Hill Hindlip Worcester Worcestershire WR3 8SZ on 22 June 2018
|
|
|
10 Apr 2018
|
10 Apr 2018
Confirmation statement made on 9 April 2018 with no updates
|
|
|
09 May 2017
|
09 May 2017
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 2 Smite Bank Cottage Smite Hindlip Worcester Worcestershire WR3 8SZ on 9 May 2017
|
|
|
10 Apr 2017
|
10 Apr 2017
Incorporation
|