|
|
07 Apr 2023
|
07 Apr 2023
Compulsory strike-off action has been suspended
|
|
|
14 Mar 2023
|
14 Mar 2023
First Gazette notice for compulsory strike-off
|
|
|
19 Jan 2023
|
19 Jan 2023
Compulsory strike-off action has been discontinued
|
|
|
18 Jan 2023
|
18 Jan 2023
Confirmation statement made on 25 March 2022 with no updates
|
|
|
13 Jul 2022
|
13 Jul 2022
Compulsory strike-off action has been suspended
|
|
|
14 Jun 2022
|
14 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
01 Dec 2021
|
01 Dec 2021
Compulsory strike-off action has been discontinued
|
|
|
30 Nov 2021
|
30 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
25 May 2021
|
25 May 2021
Confirmation statement made on 25 March 2021 with no updates
|
|
|
22 Mar 2021
|
22 Mar 2021
Registered office address changed from 27 Lincoln Croft Shenstone Lichfield WS14 0nd England to 9 High Street Madeley Telford TF7 5AQ on 22 March 2021
|
|
|
13 May 2020
|
13 May 2020
Registration of charge 083193760002, created on 6 May 2020
|
|
|
25 Mar 2020
|
25 Mar 2020
Confirmation statement made on 25 March 2020 with no updates
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 25 March 2019 with updates
|
|
|
08 May 2019
|
08 May 2019
Registered office address changed from The Gatehouse 2B Victoria Works Vittoria Street Birmingham West Midlands B1 3PE to 27 Lincoln Croft Shenstone Lichfield WS14 0nd on 8 May 2019
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 25 March 2018 with updates
|
|
|
13 Apr 2017
|
13 Apr 2017
Confirmation statement made on 25 March 2017 with updates
|
|
|
01 Dec 2016
|
01 Dec 2016
Satisfaction of charge 083193760001 in full
|
|
|
13 Apr 2016
|
13 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
|