|
|
22 Jul 2025
|
22 Jul 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
29 Apr 2025
|
29 Apr 2025
Registered office address changed from 1 Broad Lane Bradmore Wolverhampton WV3 9BJ England to Bridge House River Side North Bewdley DY12 1AB on 29 April 2025
|
|
|
04 Mar 2025
|
04 Mar 2025
First Gazette notice for compulsory strike-off
|
|
|
03 Jan 2024
|
03 Jan 2024
Confirmation statement made on 20 December 2023 with updates
|
|
|
22 Dec 2022
|
22 Dec 2022
Confirmation statement made on 20 December 2022 with updates
|
|
|
04 Jan 2022
|
04 Jan 2022
Confirmation statement made on 20 December 2021 with updates
|
|
|
20 Sep 2021
|
20 Sep 2021
Director's details changed for Mrs Julie Elizabeth Griffiths on 20 September 2021
|
|
|
02 Feb 2021
|
02 Feb 2021
Confirmation statement made on 22 December 2020 with no updates
|
|
|
03 Jan 2020
|
03 Jan 2020
Confirmation statement made on 22 December 2019 with no updates
|
|
|
02 Jan 2019
|
02 Jan 2019
Confirmation statement made on 22 December 2018 with no updates
|
|
|
12 Jun 2018
|
12 Jun 2018
Previous accounting period extended from 31 December 2017 to 31 March 2018
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 22 December 2017 with no updates
|
|
|
03 Nov 2017
|
03 Nov 2017
Termination of appointment of David Howell as a secretary on 1 November 2017
|
|
|
03 Nov 2017
|
03 Nov 2017
Registered office address changed from 11 Wollaston Court Stourbridge West Midlands DY8 4SQ England to 1 Broad Lane Bradmore Wolverhampton WV3 9BJ on 3 November 2017
|
|
|
22 Dec 2016
|
22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
|
|
|
11 Jan 2016
|
11 Jan 2016
Registered office address changed from The Knowles Drakelow Lane Wolverley Worcs DY11 5RY to 11 Wollaston Court Stourbridge West Midlands DY8 4SQ on 11 January 2016
|
|
|
22 Dec 2015
|
22 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
|