|
|
13 Aug 2024
|
13 Aug 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
28 May 2024
|
28 May 2024
First Gazette notice for compulsory strike-off
|
|
|
29 Mar 2024
|
29 Mar 2024
Registered office address changed from 8J Maybrook Road, Maybrook Business Park Minworth Sutton Coldfield West Midlands B76 1AL to Unit 42 Syderstone Ind Est Mill Lane Syderstone King's Lynn PE31 8SE on 29 March 2024
|
|
|
29 Mar 2024
|
29 Mar 2024
Confirmation statement made on 19 March 2024 with no updates
|
|
|
24 Mar 2023
|
24 Mar 2023
Confirmation statement made on 19 March 2023 with no updates
|
|
|
29 Jun 2022
|
29 Jun 2022
Confirmation statement made on 19 March 2022 with no updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Confirmation statement made on 19 March 2021 with no updates
|
|
|
30 Mar 2020
|
30 Mar 2020
Confirmation statement made on 19 March 2020 with no updates
|
|
|
24 Apr 2019
|
24 Apr 2019
Confirmation statement made on 19 March 2019 with no updates
|
|
|
18 Apr 2018
|
18 Apr 2018
Confirmation statement made on 19 March 2018 with no updates
|
|
|
27 Mar 2017
|
27 Mar 2017
Confirmation statement made on 19 March 2017 with updates
|
|
|
30 Mar 2016
|
30 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
|
|
|
30 Mar 2015
|
30 Mar 2015
Director's details changed for Mr Maurice John Bibb on 1 September 2014
|
|
|
28 Mar 2015
|
28 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
|
|
|
21 Mar 2014
|
21 Mar 2014
Annual return made up to 19 March 2014 with full list of shareholders
|