|
|
12 May 2019
|
12 May 2019
Final Gazette dissolved following liquidation
|
|
|
12 Feb 2019
|
12 Feb 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
09 Aug 2018
|
09 Aug 2018
Registered office address changed from M54 Space Centre Halesfield 8 Halesfield Industrial Estate Telford TF7 4QN England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 9 August 2018
|
|
|
07 Aug 2018
|
07 Aug 2018
Statement of affairs
|
|
|
07 Aug 2018
|
07 Aug 2018
Appointment of a voluntary liquidator
|
|
|
07 Aug 2018
|
07 Aug 2018
Resolutions
|
|
|
31 Jul 2018
|
31 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
16 Oct 2017
|
16 Oct 2017
Confirmation statement made on 16 August 2017 with no updates
|
|
|
16 Oct 2017
|
16 Oct 2017
Registered office address changed from Toll Point Industrial Estate Lichfield Road Brownhills Walsall WS8 6JP to M54 Space Centre Halesfield 8 Halesfield Industrial Estate Telford TF7 4QN on 16 October 2017
|
|
|
30 May 2017
|
30 May 2017
Previous accounting period shortened from 31 August 2016 to 30 August 2016
|
|
|
18 Oct 2016
|
18 Oct 2016
Confirmation statement made on 16 August 2016 with updates
|
|
|
07 Sep 2015
|
07 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
|
|
|
07 Sep 2015
|
07 Sep 2015
Registered office address changed from Executive Office 4 First Floor, 24 Toll Point Lichfield Road Brownhills Walsall WS8 6JZ to Toll Point Industrial Estate Lichfield Road Brownhills Walsall WS8 6JP on 7 September 2015
|
|
|
19 Aug 2014
|
19 Aug 2014
Annual return made up to 16 August 2014 with full list of shareholders
|
|
|
30 Sep 2013
|
30 Sep 2013
Annual return made up to 16 August 2013 with full list of shareholders
|
|
|
06 Aug 2013
|
06 Aug 2013
Registered office address changed from Infinity House 14 Waterloo Road Wolverhampton WV1 4BS United Kingdom on 6 August 2013
|
|
|
16 Aug 2012
|
16 Aug 2012
Incorporation
|