|
|
28 Oct 2025
|
28 Oct 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Aug 2025
|
12 Aug 2025
First Gazette notice for voluntary strike-off
|
|
|
05 Aug 2025
|
05 Aug 2025
Application to strike the company off the register
|
|
|
11 Mar 2025
|
11 Mar 2025
Confirmation statement made on 7 March 2025 with no updates
|
|
|
12 Mar 2024
|
12 Mar 2024
Confirmation statement made on 7 March 2024 with no updates
|
|
|
17 Apr 2023
|
17 Apr 2023
Appointment of Jerrom Secretarial Services Limited as a secretary on 1 April 2023
|
|
|
07 Mar 2023
|
07 Mar 2023
Confirmation statement made on 7 March 2023 with no updates
|
|
|
08 Mar 2022
|
08 Mar 2022
Confirmation statement made on 7 March 2022 with no updates
|
|
|
27 Apr 2021
|
27 Apr 2021
Director's details changed for Mr Daniel Dominick O'donnell on 29 March 2021
|
|
|
22 Mar 2021
|
22 Mar 2021
Confirmation statement made on 7 March 2021 with updates
|
|
|
30 Mar 2020
|
30 Mar 2020
Confirmation statement made on 7 March 2020 with updates
|
|
|
12 Jun 2019
|
12 Jun 2019
Change of details for Mr Daniel Dominick O'donnell as a person with significant control on 12 June 2019
|
|
|
12 Jun 2019
|
12 Jun 2019
Change of details for Mrs Tracey O'donnell as a person with significant control on 12 June 2019
|
|
|
12 Jun 2019
|
12 Jun 2019
Director's details changed for Mr Daniel Dominick O'donnell on 12 June 2019
|
|
|
12 Jun 2019
|
12 Jun 2019
Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 12 June 2019
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 7 March 2019 with updates
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 7 March 2018 with updates
|