|
|
06 Apr 2021
|
06 Apr 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Jan 2021
|
12 Jan 2021
First Gazette notice for compulsory strike-off
|
|
|
23 Jun 2020
|
23 Jun 2020
Registered office address changed from Drayton Beaumont Newstead Industrial Estate Trentham Stoke on Trent Staffordshire ST4 8HX to Drayton Beaumont Building Merrial Street Newcastle-Under-Lyme Staffordshire ST5 2AE on 23 June 2020
|
|
|
02 Oct 2019
|
02 Oct 2019
Confirmation statement made on 27 September 2019 with updates
|
|
|
10 Oct 2018
|
10 Oct 2018
Confirmation statement made on 27 September 2018 with updates
|
|
|
10 Oct 2017
|
10 Oct 2017
Confirmation statement made on 27 September 2017 with updates
|
|
|
04 Oct 2016
|
04 Oct 2016
Confirmation statement made on 27 September 2016 with updates
|
|
|
04 Oct 2016
|
04 Oct 2016
Termination of appointment of Tracy Beaumont as a secretary on 9 June 2016
|
|
|
26 Oct 2015
|
26 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
|
|
|
12 Mar 2015
|
12 Mar 2015
Director's details changed for Mr Stephen John Beaumont on 12 March 2015
|
|
|
14 Oct 2014
|
14 Oct 2014
Annual return made up to 27 September 2014 with full list of shareholders
|
|
|
14 Oct 2014
|
14 Oct 2014
Register inspection address has been changed from Suite F20 Twyford House Garner Street Stoke on Trent Staffordshire ST47AY United Kingdom to The Genesis Centre North Staffs Business Centre 18 Innovation Way Stoke-on-Trent Staffordshire ST6 4BF
|
|
|
04 Oct 2013
|
04 Oct 2013
Annual return made up to 27 September 2013 with full list of shareholders
|
|
|
10 Oct 2012
|
10 Oct 2012
Annual return made up to 27 September 2012 with full list of shareholders
|
|
|
22 Feb 2012
|
22 Feb 2012
Register inspection address has been changed from Gladstone House 505 Etruria Road Basford Stoke-on-Trent Staffordshire ST46JH England
|
|
|
06 Oct 2011
|
06 Oct 2011
Annual return made up to 27 September 2011 with full list of shareholders
|