|
|
27 Nov 2018
|
27 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Sep 2018
|
11 Sep 2018
First Gazette notice for voluntary strike-off
|
|
|
31 Aug 2018
|
31 Aug 2018
Application to strike the company off the register
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 18 June 2018 with no updates
|
|
|
18 Jul 2017
|
18 Jul 2017
Confirmation statement made on 18 June 2017 with updates
|
|
|
04 Jan 2017
|
04 Jan 2017
Secretary's details changed for Mr Neville Billson on 4 January 2017
|
|
|
04 Jan 2017
|
04 Jan 2017
Director's details changed for Mr Neville Mark Billson on 4 January 2017
|
|
|
20 Jul 2016
|
20 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
|
|
|
15 Jul 2015
|
15 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
|
|
|
30 Apr 2015
|
30 Apr 2015
Registered office address changed from 1 Dover Street Birmingham B18 5HW to 5 Chesterton Drive Stratford-upon-Avon Warwickshire CV37 7LG on 30 April 2015
|
|
|
03 Jul 2014
|
03 Jul 2014
Annual return made up to 18 June 2014 with full list of shareholders
|
|
|
02 Jul 2014
|
02 Jul 2014
Registered office address changed from 1 Dover Street C/O Trimite Birmingham B18 5HW England on 2 July 2014
|
|
|
02 Jul 2014
|
02 Jul 2014
Director's details changed for Mr Neville Billson on 18 June 2014
|
|
|
02 Jul 2014
|
02 Jul 2014
Secretary's details changed for Mr Neville Billson on 18 June 2014
|
|
|
02 Jul 2014
|
02 Jul 2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 July 2014
|
|
|
18 Jun 2013
|
18 Jun 2013
Incorporation
|