|
|
12 Jan 2021
|
12 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
20 Jun 2019
|
20 Jun 2019
Confirmation statement made on 10 June 2019 with no updates
|
|
|
20 Jun 2018
|
20 Jun 2018
Confirmation statement made on 10 June 2018 with no updates
|
|
|
21 Jun 2017
|
21 Jun 2017
Confirmation statement made on 10 June 2017 with updates
|
|
|
07 Jul 2016
|
07 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
|
|
|
03 Mar 2016
|
03 Mar 2016
Director's details changed for Mr Stuart Wilding on 26 February 2016
|
|
|
01 Mar 2016
|
01 Mar 2016
Director's details changed for Mr Stuart Wilding on 26 February 2016
|
|
|
26 Feb 2016
|
26 Feb 2016
Registered office address changed from 25 Mill Green Wolverhampton WV10 6LX to Unit 1 Bednall Head Farm Cannock Road Bednall Head Stafford ST17 0SG on 26 February 2016
|
|
|
22 Jun 2015
|
22 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
|
|
|
23 Jun 2014
|
23 Jun 2014
Annual return made up to 10 June 2014 with full list of shareholders
|
|
|
14 Jun 2013
|
14 Jun 2013
Annual return made up to 10 June 2013 with full list of shareholders
|
|
|
28 Jun 2012
|
28 Jun 2012
Annual return made up to 10 June 2012 with full list of shareholders
|
|
|
03 Feb 2012
|
03 Feb 2012
Director's details changed for Mr Stuart Wilding on 3 February 2012
|
|
|
30 Jun 2011
|
30 Jun 2011
Annual return made up to 10 June 2011 with full list of shareholders
|
|
|
30 Jun 2011
|
30 Jun 2011
Registered office address changed from 1 Worsley Court High Street, Worsley Manchester M28 3NJ United Kingdom on 30 June 2011
|
|
|
30 Jun 2011
|
30 Jun 2011
Director's details changed for Mr Stuart Wilding on 10 June 2011
|