|
|
05 Sep 2017
|
05 Sep 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Jun 2017
|
20 Jun 2017
First Gazette notice for voluntary strike-off
|
|
|
12 Jun 2017
|
12 Jun 2017
Registered office address changed from Suite 1, Second Floor Pendragon House, Ridings Park Eastern Way Cannock Staffordshire WS11 7FD to 43 Newgate Street Burntwood WS7 4TZ on 12 June 2017
|
|
|
12 Jun 2017
|
12 Jun 2017
Application to strike the company off the register
|
|
|
28 Nov 2016
|
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
|
|
|
04 Sep 2016
|
04 Sep 2016
Termination of appointment of Neil Stuart Armstrong as a director on 4 September 2016
|
|
|
04 Sep 2016
|
04 Sep 2016
Termination of appointment of Ashley Gerard Cooper as a director on 4 September 2016
|
|
|
13 Mar 2016
|
13 Mar 2016
Termination of appointment of Tracy Jayne Kearns as a director on 29 February 2016
|
|
|
26 Feb 2016
|
26 Feb 2016
Resolutions
|
|
|
26 Feb 2016
|
26 Feb 2016
Statement of capital following an allotment of shares on 26 January 2016
|
|
|
12 Jan 2016
|
12 Jan 2016
Annual return made up to 28 November 2015 with full list of shareholders
|
|
|
30 Nov 2015
|
30 Nov 2015
Previous accounting period shortened from 30 November 2015 to 31 December 2014
|
|
|
13 Aug 2015
|
13 Aug 2015
Statement of capital following an allotment of shares on 31 July 2015
|
|
|
13 Aug 2015
|
13 Aug 2015
Resolutions
|
|
|
05 Aug 2015
|
05 Aug 2015
Appointment of Mr Brett Lloyd Mabberley as a director on 1 August 2015
|
|
|
08 Jun 2015
|
08 Jun 2015
Statement of capital following an allotment of shares on 21 May 2015
|
|
|
08 Jun 2015
|
08 Jun 2015
Resolutions
|
|
|
08 Jun 2015
|
08 Jun 2015
Appointment of Mr Neil Stuart Armstrong as a director on 21 May 2015
|
|
|
08 Jun 2015
|
08 Jun 2015
Appointment of Ashley Gerard Cooper as a director on 21 May 2015
|
|
|
06 May 2015
|
06 May 2015
Termination of appointment of Brett Lloyd Mabberley as a director on 30 April 2015
|
|
|
06 May 2015
|
06 May 2015
Appointment of Mrs Tracy Jayne Kearns as a director on 1 January 2015
|
|
|
07 Jan 2015
|
07 Jan 2015
Registered office address changed from 11 Churchill House Hyssop Close Cannock Staffordshire WS11 7FU United Kingdom to Suite 1, Second Floor Pendragon House, Ridings Park Eastern Way Cannock Staffordshire WS11 7FD on 7 January 2015
|
|
|
28 Nov 2014
|
28 Nov 2014
Incorporation
|