|
|
02 Apr 2019
|
02 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Jan 2019
|
15 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
04 Jan 2019
|
04 Jan 2019
Application to strike the company off the register
|
|
|
15 Jan 2018
|
15 Jan 2018
Confirmation statement made on 6 January 2018 with updates
|
|
|
08 Apr 2017
|
08 Apr 2017
Compulsory strike-off action has been discontinued
|
|
|
05 Apr 2017
|
05 Apr 2017
Confirmation statement made on 6 January 2017 with updates
|
|
|
28 Mar 2017
|
28 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
09 Apr 2016
|
09 Apr 2016
Compulsory strike-off action has been discontinued
|
|
|
07 Apr 2016
|
07 Apr 2016
Annual return made up to 6 January 2016 with full list of shareholders
|
|
|
05 Apr 2016
|
05 Apr 2016
First Gazette notice for compulsory strike-off
|
|
|
05 Mar 2015
|
05 Mar 2015
Annual return made up to 6 January 2015 with full list of shareholders
|
|
|
09 Jan 2015
|
09 Jan 2015
Registered office address changed from 4 Hillmeads Drive Oakham Dudley West Midlands DY2 7TS to 55 Sunningdale Road Northway Sedgley West Midlands DY3 3PP on 9 January 2015
|
|
|
25 Mar 2014
|
25 Mar 2014
Annual return made up to 6 January 2014 with full list of shareholders
|
|
|
12 Apr 2013
|
12 Apr 2013
Annual return made up to 6 January 2013 with full list of shareholders
|
|
|
09 Mar 2012
|
09 Mar 2012
Annual return made up to 6 January 2012 with full list of shareholders
|
|
|
28 Mar 2011
|
28 Mar 2011
Annual return made up to 6 January 2011 with full list of shareholders
|