|
|
27 Oct 2020
|
27 Oct 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
22 Jul 2020
|
22 Jul 2020
Satisfaction of charge 077406270001 in full
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
09 Sep 2019
|
09 Sep 2019
Confirmation statement made on 15 August 2019 with no updates
|
|
|
24 Aug 2018
|
24 Aug 2018
Confirmation statement made on 15 August 2018 with no updates
|
|
|
24 Aug 2018
|
24 Aug 2018
Change of details for Mr Jason Simon Ward as a person with significant control on 16 August 2017
|
|
|
11 Jul 2018
|
11 Jul 2018
Registration of charge 077406270001, created on 9 July 2018
|
|
|
13 Jun 2018
|
13 Jun 2018
Amended total exemption full accounts made up to 31 March 2017
|
|
|
22 Jan 2018
|
22 Jan 2018
Director's details changed for Mr Jason Simon Ward on 22 January 2018
|
|
|
22 Jan 2018
|
22 Jan 2018
Change of details for Mr Jason Simon Ward as a person with significant control on 22 January 2018
|
|
|
22 Jan 2018
|
22 Jan 2018
Registered office address changed from 17 Barnswood Close Cannock WS11 1QQ England to Alexander House 60-61 Tenby Street North Birmingham B1 3EG on 22 January 2018
|
|
|
22 Jan 2018
|
22 Jan 2018
Registered office address changed from 10 Littlewood Road Walsall WS6 7EU England to Alexander House 60-61 Tenby Street North Birmingham B1 3EG on 22 January 2018
|
|
|
18 Sep 2017
|
18 Sep 2017
Confirmation statement made on 15 August 2017 with no updates
|
|
|
18 Sep 2017
|
18 Sep 2017
Change of details for Mr Jason Simon Ward as a person with significant control on 16 August 2016
|
|
|
14 Sep 2016
|
14 Sep 2016
Director's details changed for Mr Jason Simon Ward on 14 September 2016
|
|
|
14 Sep 2016
|
14 Sep 2016
Confirmation statement made on 15 August 2016 with updates
|
|
|
19 Nov 2015
|
19 Nov 2015
Registered office address changed from 80 Norton Lane Great Wyrley Walsall West Midlands WS6 6NT to 10 Littlewood Road Walsall WS6 7EU on 19 November 2015
|
|
|
24 Aug 2015
|
24 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
|
|
|
03 Nov 2014
|
03 Nov 2014
Annual return made up to 15 August 2014 with full list of shareholders
|
|
|
31 Mar 2014
|
31 Mar 2014
Previous accounting period shortened from 31 August 2014 to 31 March 2014
|