|
|
27 May 2025
|
27 May 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Mar 2025
|
11 Mar 2025
First Gazette notice for voluntary strike-off
|
|
|
04 Mar 2025
|
04 Mar 2025
Application to strike the company off the register
|
|
|
21 May 2024
|
21 May 2024
Director's details changed for Miss Kirsty Marie Darkins on 13 February 2024
|
|
|
21 May 2024
|
21 May 2024
Change of details for Miss Kirsty Marie Darkins as a person with significant control on 13 February 2024
|
|
|
14 May 2024
|
14 May 2024
Confirmation statement made on 9 May 2024 with no updates
|
|
|
13 Jun 2023
|
13 Jun 2023
Confirmation statement made on 9 May 2023 with no updates
|
|
|
03 Oct 2022
|
03 Oct 2022
Registered office address changed from Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove B60 4JZ England to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 3 October 2022
|
|
|
13 Jun 2022
|
13 Jun 2022
Confirmation statement made on 9 May 2022 with no updates
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 9 May 2021 with no updates
|
|
|
19 May 2020
|
19 May 2020
Confirmation statement made on 9 May 2020 with updates
|
|
|
19 May 2020
|
19 May 2020
Termination of appointment of Christopher Paul Taylor as a director on 6 May 2020
|
|
|
20 Dec 2019
|
20 Dec 2019
Registered office address changed from 7 the Courtyard Buntsford Drive Bromsgrove Worcs B60 3DJ United Kingdom to Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove B60 4JZ on 20 December 2019
|
|
|
10 May 2019
|
10 May 2019
Incorporation
|