|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Aug 2020
|
07 Aug 2020
Compulsory strike-off action has been suspended
|
|
|
17 Jan 2020
|
17 Jan 2020
Compulsory strike-off action has been suspended
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
15 Apr 2019
|
15 Apr 2019
Confirmation statement made on 11 April 2019 with no updates
|
|
|
12 Nov 2018
|
12 Nov 2018
Director's details changed for Ms Carole Angela Neales on 12 November 2018
|
|
|
11 Apr 2018
|
11 Apr 2018
Confirmation statement made on 11 April 2018 with updates
|
|
|
22 Jan 2018
|
22 Jan 2018
Confirmation statement made on 22 January 2018 with no updates
|
|
|
24 Jan 2017
|
24 Jan 2017
Confirmation statement made on 22 January 2017 with updates
|
|
|
22 Jan 2016
|
22 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
|
|
|
08 Oct 2015
|
08 Oct 2015
Director's details changed for Carole Angela Neales on 8 October 2015
|
|
|
04 Mar 2015
|
04 Mar 2015
Annual return made up to 22 January 2015 with full list of shareholders
|
|
|
04 Mar 2015
|
04 Mar 2015
Registered office address changed from 2 Hammond Close Droitwich Worcestershire WR9 7SZ to C/O Dalton Pardoe Ltd 794 High Street Kingswinford West Midlands DY6 8BQ on 4 March 2015
|
|
|
24 Jan 2014
|
24 Jan 2014
Annual return made up to 22 January 2014 with full list of shareholders
|
|
|
05 Feb 2013
|
05 Feb 2013
Annual return made up to 22 January 2013 with full list of shareholders
|
|
|
05 Feb 2013
|
05 Feb 2013
Secretary's details changed for Charlotte Neales on 5 February 2013
|
|
|
05 Feb 2013
|
05 Feb 2013
Director's details changed for Carole Angela Neales on 5 February 2013
|
|
|
22 Feb 2012
|
22 Feb 2012
Annual return made up to 22 January 2012 with full list of shareholders
|