|
|
18 Nov 2025
|
18 Nov 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Sep 2025
|
02 Sep 2025
First Gazette notice for voluntary strike-off
|
|
|
21 Aug 2025
|
21 Aug 2025
Application to strike the company off the register
|
|
|
25 Feb 2025
|
25 Feb 2025
Confirmation statement made on 11 February 2025 with no updates
|
|
|
12 Feb 2024
|
12 Feb 2024
Confirmation statement made on 11 February 2024 with no updates
|
|
|
15 Jan 2024
|
15 Jan 2024
Change of details for Mrs Deborah Elizabeth Wale as a person with significant control on 15 January 2024
|
|
|
15 Jan 2024
|
15 Jan 2024
Director's details changed for Mr Gary Wale on 15 January 2024
|
|
|
15 Jan 2024
|
15 Jan 2024
Director's details changed for Mrs Deborah Elizabeth Wale on 15 January 2024
|
|
|
15 Jan 2024
|
15 Jan 2024
Director's details changed for Mr Dean Gary Wale on 15 January 2024
|
|
|
15 Jan 2024
|
15 Jan 2024
Director's details changed for Mrs Rebecca Louise Sadler on 15 January 2024
|
|
|
15 Jan 2024
|
15 Jan 2024
Registered office address changed from 33 Ludgate Hill Birmingham West Midlands B3 1EH United Kingdom to 3 the Mill 3 the Mill Stuart Works Wordsley DY8 4FA on 15 January 2024
|
|
|
16 Feb 2023
|
16 Feb 2023
Confirmation statement made on 11 February 2023 with no updates
|
|
|
14 Feb 2022
|
14 Feb 2022
Confirmation statement made on 11 February 2022 with no updates
|
|
|
17 Feb 2021
|
17 Feb 2021
Confirmation statement made on 11 February 2021 with no updates
|
|
|
11 Feb 2020
|
11 Feb 2020
Confirmation statement made on 11 February 2020 with no updates
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 12 February 2019 with no updates
|
|
|
13 Feb 2018
|
13 Feb 2018
Incorporation
|