|
|
06 Oct 2022
|
06 Oct 2022
Voluntary strike-off action has been suspended
|
|
|
20 Sep 2022
|
20 Sep 2022
First Gazette notice for voluntary strike-off
|
|
|
13 Sep 2022
|
13 Sep 2022
Application to strike the company off the register
|
|
|
09 Aug 2022
|
09 Aug 2022
Confirmation statement made on 10 June 2022 with updates
|
|
|
11 Jul 2022
|
11 Jul 2022
Amended micro company accounts made up to 30 June 2021
|
|
|
06 Jun 2022
|
06 Jun 2022
Certificate of change of name
|
|
|
31 Oct 2021
|
31 Oct 2021
Cessation of Janet Mary Osman as a person with significant control on 17 October 2021
|
|
|
31 Oct 2021
|
31 Oct 2021
Change of details for Mr Philip Ernest Osman as a person with significant control on 17 October 2021
|
|
|
31 Oct 2021
|
31 Oct 2021
Termination of appointment of Janet Mary Osman as a director on 17 October 2021
|
|
|
02 Sep 2021
|
02 Sep 2021
Compulsory strike-off action has been discontinued
|
|
|
01 Sep 2021
|
01 Sep 2021
Confirmation statement made on 10 June 2021 with no updates
|
|
|
31 Aug 2021
|
31 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
20 Jul 2021
|
20 Jul 2021
Registered office address changed from 24 Brookside Business Park Cold Meece Stone ST15 0RZ England to 30 Chartwood Loggerheads Market Drayton TF9 4RJ on 20 July 2021
|
|
|
08 Dec 2020
|
08 Dec 2020
Registered office address changed from Unit 17, Brookside Business Park Brookside Business Park Cold Meece Stone ST15 0RZ England to 24 Brookside Business Park Cold Meece Stone ST15 0RZ on 8 December 2020
|
|
|
23 Jul 2020
|
23 Jul 2020
Confirmation statement made on 10 June 2020 with no updates
|
|
|
16 Aug 2019
|
16 Aug 2019
Confirmation statement made on 10 June 2019 with no updates
|
|
|
17 Jul 2018
|
17 Jul 2018
Confirmation statement made on 10 June 2018 with no updates
|