|
|
12 Apr 2022
|
12 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Jan 2022
|
25 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
13 Jan 2022
|
13 Jan 2022
Application to strike the company off the register
|
|
|
16 Jan 2021
|
16 Jan 2021
Registered office address changed from Units 5-6 Springfield Industrial Estate Newport Shropshire TF10 7NB to 100 Fieldhouse Drive Muxton Telford TF2 8PP on 16 January 2021
|
|
|
16 Dec 2020
|
16 Dec 2020
Confirmation statement made on 3 December 2020 with no updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Confirmation statement made on 3 December 2019 with no updates
|
|
|
13 Nov 2019
|
13 Nov 2019
Change of details for Mr Matthew David Lowe as a person with significant control on 4 November 2019
|
|
|
13 Nov 2019
|
13 Nov 2019
Director's details changed for Mr Matthew David Lowe on 4 November 2019
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 3 December 2018 with no updates
|
|
|
26 Sep 2018
|
26 Sep 2018
Director's details changed for Mr Matthew David Lowe on 6 September 2018
|
|
|
26 Sep 2018
|
26 Sep 2018
Change of details for Mr Matthew David Lowe as a person with significant control on 6 September 2018
|
|
|
06 Dec 2017
|
06 Dec 2017
Confirmation statement made on 3 December 2017 with no updates
|
|
|
16 Dec 2016
|
16 Dec 2016
Confirmation statement made on 3 December 2016 with updates
|
|
|
31 Dec 2015
|
31 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
|
|
|
25 Sep 2015
|
25 Sep 2015
Termination of appointment of Steven Bowers as a director on 21 September 2015
|
|
|
25 Sep 2015
|
25 Sep 2015
Termination of appointment of Sharon Elizabeth Bowers as a secretary on 21 September 2015
|
|
|
25 Sep 2015
|
25 Sep 2015
Appointment of Mr Matthew David Lowe as a director on 21 September 2015
|
|
|
29 Dec 2014
|
29 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
|