|
|
12 Dec 2017
|
12 Dec 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Sep 2017
|
26 Sep 2017
First Gazette notice for voluntary strike-off
|
|
|
13 Sep 2017
|
13 Sep 2017
Application to strike the company off the register
|
|
|
05 Jul 2017
|
05 Jul 2017
Notification of Rakesh Lagan as a person with significant control on 6 April 2016
|
|
|
05 Jul 2017
|
05 Jul 2017
Confirmation statement made on 5 July 2017 with updates
|
|
|
12 Jul 2016
|
12 Jul 2016
Registered office address changed from 4 Park Road Walsall West Midlands WS5 3JT England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 12 July 2016
|
|
|
07 Jul 2016
|
07 Jul 2016
Confirmation statement made on 6 July 2016 with updates
|
|
|
20 Jun 2016
|
20 Jun 2016
Resolutions
|
|
|
23 Mar 2016
|
23 Mar 2016
Appointment of Mr Rakesh Lagan as a director on 23 March 2016
|
|
|
23 Mar 2016
|
23 Mar 2016
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 4 Park Road Walsall West Midlands WS5 3JT on 23 March 2016
|
|
|
23 Mar 2016
|
23 Mar 2016
Termination of appointment of Peter Steven Ormerod as a director on 22 March 2016
|
|
|
16 Mar 2016
|
16 Mar 2016
Registered office address changed from The Coterie Preton Bagot Henley in Arden Warwickshire B95 5DZ to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 16 March 2016
|
|
|
07 Jan 2016
|
07 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
|
|
|
20 Nov 2015
|
20 Nov 2015
Appointment of Mr Peter Steven Ormerod as a director on 20 November 2015
|
|
|
20 Nov 2015
|
20 Nov 2015
Termination of appointment of Steven Peter Dodd as a director on 20 November 2015
|
|
|
07 Jan 2015
|
07 Jan 2015
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to The Coterie Preton Bagot Henley in Arden Warwickshire B95 5DZ on 7 January 2015
|
|
|
06 Jan 2015
|
06 Jan 2015
Appointment of Mr Steven Peter Dodd as a director on 1 September 2014
|
|
|
06 Jan 2015
|
06 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
|
|
|
14 Oct 2014
|
14 Oct 2014
Certificate of change of name
|
|
|
02 Sep 2014
|
02 Sep 2014
Termination of appointment of Peter Steven Ormerod as a director on 1 September 2014
|
|
|
28 Aug 2014
|
28 Aug 2014
Current accounting period shortened from 31 January 2015 to 30 November 2014
|
|
|
25 Mar 2014
|
25 Mar 2014
Certificate of change of name
|