|
|
11 Jan 2022
|
11 Jan 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Oct 2021
|
26 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
13 Oct 2021
|
13 Oct 2021
Application to strike the company off the register
|
|
|
01 Sep 2021
|
01 Sep 2021
Confirmation statement made on 29 August 2021 with no updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Current accounting period extended from 31 January 2021 to 31 March 2021
|
|
|
01 Sep 2020
|
01 Sep 2020
Confirmation statement made on 29 August 2020 with no updates
|
|
|
29 Aug 2019
|
29 Aug 2019
Confirmation statement made on 29 August 2019 with updates
|
|
|
08 May 2019
|
08 May 2019
Registered office address changed from The Bradbury Centre 2 Sansome Walk Worcester Worcestershire WR1 1LH to 3 Pool Cottages Holt Heath Worcester Worcestershire WR6 6NA on 8 May 2019
|
|
|
22 Jan 2019
|
22 Jan 2019
Termination of appointment of Melinda Bailey as a director on 17 January 2019
|
|
|
30 Aug 2018
|
30 Aug 2018
Confirmation statement made on 29 August 2018 with no updates
|
|
|
29 Aug 2017
|
29 Aug 2017
Confirmation statement made on 29 August 2017 with updates
|
|
|
14 Sep 2016
|
14 Sep 2016
Confirmation statement made on 29 August 2016 with updates
|
|
|
24 May 2016
|
24 May 2016
Amended total exemption small company accounts made up to 31 January 2016
|
|
|
04 Jan 2016
|
04 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
|
|
|
14 Dec 2015
|
14 Dec 2015
Termination of appointment of Jamie Mitchell as a director on 11 December 2015
|
|
|
03 Sep 2015
|
03 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
|
|
|
20 Jul 2015
|
20 Jul 2015
Director's details changed for Mrs Melinda Bailey on 17 July 2015
|
|
|
20 Jul 2015
|
20 Jul 2015
Director's details changed for Mr Simon John Bailey on 17 July 2015
|
|
|
02 Apr 2015
|
02 Apr 2015
Previous accounting period extended from 31 August 2014 to 31 January 2015
|