|
|
28 Feb 2023
|
28 Feb 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Dec 2022
|
13 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
06 Dec 2022
|
06 Dec 2022
Application to strike the company off the register
|
|
|
23 Jun 2022
|
23 Jun 2022
Current accounting period extended from 31 January 2022 to 31 July 2022
|
|
|
30 Mar 2022
|
30 Mar 2022
Registered office address changed from Cromwell House Mill Street Cannock Staffordshire WS11 0DP England to Albany House Gibson Road Birmingham West Midlands B20 3UE on 30 March 2022
|
|
|
10 Jan 2022
|
10 Jan 2022
Confirmation statement made on 10 January 2022 with updates
|
|
|
15 Jan 2021
|
15 Jan 2021
Confirmation statement made on 15 January 2021 with updates
|
|
|
15 Jan 2021
|
15 Jan 2021
Director's details changed for Mr Neil John Collins on 15 January 2021
|
|
|
20 Jan 2020
|
20 Jan 2020
Confirmation statement made on 18 January 2020 with updates
|
|
|
22 Jan 2019
|
22 Jan 2019
Confirmation statement made on 18 January 2019 with updates
|
|
|
18 Jan 2018
|
18 Jan 2018
Confirmation statement made on 18 January 2018 with updates
|
|
|
19 Jan 2017
|
19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
|
|
|
19 Jan 2017
|
19 Jan 2017
Director's details changed for Mr Neil John Collins on 19 January 2017
|
|
|
18 Jan 2017
|
18 Jan 2017
Director's details changed for Mr Neil John Collins on 18 January 2017
|
|
|
04 Mar 2016
|
04 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
|
|
|
24 Feb 2016
|
24 Feb 2016
Statement of capital following an allotment of shares on 31 January 2015
|
|
|
04 Jun 2015
|
04 Jun 2015
Registered office address changed from , 9 Ullswater Road, Willenhall, WV12 5FH to Cromwell House Mill Street Cannock Staffordshire WS11 0DP on 4 June 2015
|
|
|
29 Jan 2015
|
29 Jan 2015
Annual return made up to 29 January 2015 with full list of shareholders
|