|
|
15 Oct 2024
|
15 Oct 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Jul 2024
|
30 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
16 Aug 2023
|
16 Aug 2023
Notification of Matthew James as a person with significant control on 1 July 2023
|
|
|
16 Aug 2023
|
16 Aug 2023
Termination of appointment of Mohammed Kaleem as a director on 1 July 2023
|
|
|
26 Jul 2023
|
26 Jul 2023
Registered office address changed from Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA England to Olympic House Whitworth Road Frome BA11 4BY on 26 July 2023
|
|
|
26 Jul 2023
|
26 Jul 2023
Appointment of Mr Matthew James as a director on 1 July 2023
|
|
|
10 Jul 2023
|
10 Jul 2023
Termination of appointment of Zanete Fergusone as a director on 10 January 2023
|
|
|
02 Jun 2023
|
02 Jun 2023
Confirmation statement made on 21 May 2023 with no updates
|
|
|
23 May 2022
|
23 May 2022
Confirmation statement made on 21 May 2022 with updates
|
|
|
26 Jan 2022
|
26 Jan 2022
Previous accounting period shortened from 31 January 2022 to 31 August 2021
|
|
|
14 Jan 2022
|
14 Jan 2022
Registration of charge 131491520001, created on 13 January 2022
|
|
|
11 Jan 2022
|
11 Jan 2022
Appointment of Mrs Zanete Fergusone as a director on 10 January 2022
|
|
|
30 Dec 2021
|
30 Dec 2021
Termination of appointment of Zanete Fergusone as a director on 20 December 2021
|
|
|
30 Dec 2021
|
30 Dec 2021
Appointment of Mr Mohammed Kaleem as a director on 20 December 2021
|
|
|
21 May 2021
|
21 May 2021
Confirmation statement made on 21 May 2021 with no updates
|
|
|
21 May 2021
|
21 May 2021
Notification of Edwin Lowe Group Ltd as a person with significant control on 20 May 2021
|
|
|
20 May 2021
|
20 May 2021
Cessation of Zanete Fergusone as a person with significant control on 20 May 2021
|
|
|
27 Apr 2021
|
27 Apr 2021
Registered office address changed from Office 1, Hatherton Court Hatherton Street Walsall WS4 2LA England to Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA on 27 April 2021
|
|
|
02 Feb 2021
|
02 Feb 2021
Registered office address changed from 12 Princes Drive Oxshott Leatherhead KT22 0UP England to Office 1, Hatherton Court Hatherton Street Walsall WS4 2LA on 2 February 2021
|
|
|
21 Jan 2021
|
21 Jan 2021
Incorporation
|