|
|
14 Jun 2024
|
14 Jun 2024
Registered office address changed from First Floor, the Mill Radford Road Alvechurch Worcestershire B48 7LD United Kingdom to 3 Bear Hill Alvechurch Birmingham Worcestershire B48 7JX on 14 June 2024
|
|
|
15 Aug 2022
|
15 Aug 2022
Change of details for Mr David William Hodgson as a person with significant control on 27 August 2020
|
|
|
15 Aug 2022
|
15 Aug 2022
Director's details changed for Mr David William Hodgson on 15 August 2022
|
|
|
15 Aug 2022
|
15 Aug 2022
Director's details changed for Mr David William Hodgson on 27 August 2020
|
|
|
13 Oct 2020
|
13 Oct 2020
Voluntary strike-off action has been suspended
|
|
|
07 Jul 2020
|
07 Jul 2020
First Gazette notice for voluntary strike-off
|
|
|
25 Jun 2020
|
25 Jun 2020
Application to strike the company off the register
|
|
|
11 Mar 2020
|
11 Mar 2020
Previous accounting period shortened from 31 December 2020 to 10 March 2020
|
|
|
10 Mar 2020
|
10 Mar 2020
Statement of capital following an allotment of shares on 1 January 2018
|
|
|
10 Sep 2019
|
10 Sep 2019
Confirmation statement made on 27 August 2019 with no updates
|
|
|
26 Sep 2018
|
26 Sep 2018
Registered office address changed from 95 Birmingham Road Alvechurch Birmingham Worcestershire B48 7TD to First Floor, the Mill Radford Road Alvechurch Worcestershire B48 7LD on 26 September 2018
|
|
|
05 Sep 2018
|
05 Sep 2018
Confirmation statement made on 27 August 2018 with no updates
|
|
|
12 Dec 2017
|
12 Dec 2017
Compulsory strike-off action has been discontinued
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
05 Sep 2017
|
05 Sep 2017
Confirmation statement made on 27 August 2017 with no updates
|
|
|
10 May 2017
|
10 May 2017
Previous accounting period extended from 31 August 2016 to 31 December 2016
|
|
|
22 Sep 2016
|
22 Sep 2016
Confirmation statement made on 27 August 2016 with updates
|
|
|
22 Sep 2015
|
22 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
|