|
|
11 Jun 2025
|
11 Jun 2025
Confirmation statement made on 26 May 2025 with no updates
|
|
|
05 Mar 2025
|
05 Mar 2025
Compulsory strike-off action has been discontinued
|
|
|
04 Mar 2025
|
04 Mar 2025
First Gazette notice for compulsory strike-off
|
|
|
26 Feb 2025
|
26 Feb 2025
Change of details for Mr Trevor David Tomalin as a person with significant control on 1 January 2025
|
|
|
26 Feb 2025
|
26 Feb 2025
Change of details for Mrs Cheryl Yvonne Marshall as a person with significant control on 1 January 2025
|
|
|
26 Feb 2025
|
26 Feb 2025
Registered office address changed from Unit 32/33 Manor Industrial Estate Pleck Road Walsall WS2 9XX England to 61 Bridge Street Kington HR5 3DJ on 26 February 2025
|
|
|
03 Jul 2024
|
03 Jul 2024
Confirmation statement made on 26 May 2024 with no updates
|
|
|
07 Jun 2023
|
07 Jun 2023
Confirmation statement made on 26 May 2023 with no updates
|
|
|
07 Jun 2022
|
07 Jun 2022
Confirmation statement made on 26 May 2022 with no updates
|
|
|
31 May 2021
|
31 May 2021
Confirmation statement made on 26 May 2021 with no updates
|
|
|
08 Jun 2020
|
08 Jun 2020
Confirmation statement made on 26 May 2020 with no updates
|
|
|
19 Jul 2019
|
19 Jul 2019
Registration of charge 076481910001, created on 12 July 2019
|
|
|
23 Jun 2019
|
23 Jun 2019
Registered office address changed from Deans House 71 Borneo Street Walsall West Midlands WS4 2HZ to Unit 32/33 Manor Industrial Estate Pleck Road Walsall WS2 9XX on 23 June 2019
|
|
|
23 Jun 2019
|
23 Jun 2019
Confirmation statement made on 26 May 2019 with no updates
|
|
|
30 May 2018
|
30 May 2018
Confirmation statement made on 26 May 2018 with no updates
|
|
|
13 Jun 2017
|
13 Jun 2017
Confirmation statement made on 26 May 2017 with updates
|