|
|
04 Oct 2016
|
04 Oct 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jul 2016
|
19 Jul 2016
First Gazette notice for voluntary strike-off
|
|
|
08 Jul 2016
|
08 Jul 2016
Application to strike the company off the register
|
|
|
14 Apr 2016
|
14 Apr 2016
Annual return made up to 16 February 2016 with full list of shareholders
|
|
|
14 Apr 2016
|
14 Apr 2016
Termination of appointment of Susan May Bailey as a secretary on 13 April 2016
|
|
|
13 Apr 2016
|
13 Apr 2016
Director's details changed
|
|
|
04 Apr 2016
|
04 Apr 2016
Director's details changed
|
|
|
03 Feb 2016
|
03 Feb 2016
Termination of appointment of Michael Robert Haywood as a director on 1 December 2015
|
|
|
02 Feb 2016
|
02 Feb 2016
Termination of appointment of Anthony Grahame Scutt as a director on 1 December 2015
|
|
|
11 Dec 2015
|
11 Dec 2015
Termination of appointment of Patricia Haywood as a director on 31 August 2015
|
|
|
11 Dec 2015
|
11 Dec 2015
Termination of appointment of Christine Scutt as a director on 31 August 2015
|
|
|
10 Dec 2015
|
10 Dec 2015
Termination of appointment of Sumik Ventures Limited as a director on 31 August 2015
|
|
|
07 Oct 2015
|
07 Oct 2015
Registered office address changed from 72, Dunstall Road Halesowen West Midlands B63 1BE to Unit a21 Cradley Entrerprise Centre Maypole Fields, Cradley Halesowen West Midlands B63 2QB on 7 October 2015
|
|
|
28 Aug 2015
|
28 Aug 2015
Termination of appointment of a director
|
|
|
18 Jun 2015
|
18 Jun 2015
Appointment of Sumik Ventures Limited as a director on 18 June 2015
|
|
|
27 Feb 2015
|
27 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
|
|
|
27 Feb 2015
|
27 Feb 2015
Director's details changed for Mr Michael Robert Haywood on 26 February 2015
|
|
|
26 Jan 2015
|
26 Jan 2015
Appointment of Mrs Patricia Haywood as a director on 1 July 2014
|
|
|
26 Jan 2015
|
26 Jan 2015
Appointment of Mrs Christine Scutt as a director on 1 July 2014
|
|
|
04 Nov 2014
|
04 Nov 2014
Director's details changed for Mr Ian Francis Harford on 4 November 2014
|
|
|
16 Sep 2014
|
16 Sep 2014
Director's details changed for Mr Michael Robert Robert Robert Haywood on 16 September 2014
|
|
|
16 Sep 2014
|
16 Sep 2014
Director's details changed for Mr Anthony Scutt on 16 September 2014
|
|
|
30 Jul 2014
|
30 Jul 2014
Registered office address changed from 72, Dunstall Road Halesowen West Midlands B63 1BE England to 72, Dunstall Road Halesowen West Midlands B63 1BE on 30 July 2014
|