|
|
10 Jun 2025
|
10 Jun 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Mar 2025
|
25 Mar 2025
First Gazette notice for voluntary strike-off
|
|
|
13 Mar 2025
|
13 Mar 2025
Application to strike the company off the register
|
|
|
25 Nov 2024
|
25 Nov 2024
Confirmation statement made on 25 November 2024 with no updates
|
|
|
05 Jan 2024
|
05 Jan 2024
Confirmation statement made on 29 November 2023 with no updates
|
|
|
10 Mar 2023
|
10 Mar 2023
Previous accounting period shortened from 31 August 2022 to 31 May 2022
|
|
|
14 Dec 2022
|
14 Dec 2022
Confirmation statement made on 29 November 2022 with updates
|
|
|
14 Dec 2022
|
14 Dec 2022
Notification of The Green Standard Services Ltd as a person with significant control on 29 November 2022
|
|
|
14 Dec 2022
|
14 Dec 2022
Cessation of Paul Michaela as a person with significant control on 29 November 2022
|
|
|
30 Nov 2022
|
30 Nov 2022
Termination of appointment of Paul Michaela as a director on 29 November 2022
|
|
|
29 Nov 2022
|
29 Nov 2022
Registered office address changed from 1 Four Oaks Drive Marlbrook Bromsgrove B61 0SF England to Unit 3 Fairfield Court Stourbridge Road Fairfield Bromsgrove B61 9NJ on 29 November 2022
|
|
|
29 Nov 2022
|
29 Nov 2022
Appointment of Mr James Edward Percival as a director on 29 November 2022
|
|
|
01 Sep 2022
|
01 Sep 2022
Confirmation statement made on 24 August 2022 with no updates
|
|
|
28 Jul 2022
|
28 Jul 2022
Compulsory strike-off action has been discontinued
|
|
|
26 Jul 2022
|
26 Jul 2022
First Gazette notice for compulsory strike-off
|
|
|
22 Oct 2021
|
22 Oct 2021
Confirmation statement made on 24 August 2021 with no updates
|
|
|
01 Sep 2021
|
01 Sep 2021
Director's details changed for Mr Paul Michaela on 1 September 2021
|
|
|
01 Sep 2021
|
01 Sep 2021
Registered office address changed from Forbes House Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ United Kingdom to 1 Four Oaks Drive Marlbrook Bromsgrove B61 0SF on 1 September 2021
|
|
|
25 Aug 2020
|
25 Aug 2020
Incorporation
|