|
|
16 Jan 2024
|
16 Jan 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Oct 2023
|
31 Oct 2023
First Gazette notice for voluntary strike-off
|
|
|
19 Oct 2023
|
19 Oct 2023
Application to strike the company off the register
|
|
|
13 Feb 2023
|
13 Feb 2023
Confirmation statement made on 31 January 2023 with no updates
|
|
|
22 Feb 2022
|
22 Feb 2022
Confirmation statement made on 31 January 2022 with no updates
|
|
|
04 May 2021
|
04 May 2021
Confirmation statement made on 31 January 2021 with no updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Confirmation statement made on 31 January 2020 with no updates
|
|
|
14 Feb 2019
|
14 Feb 2019
Confirmation statement made on 31 January 2019 with no updates
|
|
|
14 Feb 2019
|
14 Feb 2019
Registered office address changed from Unit 8 Primrose Hill Trading Estate Cradley Road Dudley West Midlands DY2 9SA England to Unit 17 Fordhouse Ind Est Steel Drive Wolverhampton WV10 9XB on 14 February 2019
|
|
|
15 Feb 2018
|
15 Feb 2018
Confirmation statement made on 31 January 2018 with no updates
|
|
|
14 Feb 2017
|
14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
|
|
|
01 Feb 2016
|
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
|
|
|
01 Feb 2016
|
01 Feb 2016
Registered office address changed from Unit 29 st. Georges Road Industrial Estate Donnington Telford Shropshire TF2 7QZ England to Unit 8 Primrose Hill Trading Estate Cradley Road Dudley West Midlands DY2 9SA on 1 February 2016
|
|
|
04 Nov 2015
|
04 Nov 2015
Registered office address changed from Unit D1 Stafford Park 11 Telford Shropshire TF3 3AY to Unit 29 st. Georges Road Industrial Estate Donnington Telford Shropshire TF2 7QZ on 4 November 2015
|
|
|
11 Feb 2015
|
11 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
|
|
|
13 Feb 2014
|
13 Feb 2014
Annual return made up to 31 January 2014 with full list of shareholders
|