|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Nov 2019
|
21 Nov 2019
Voluntary strike-off action has been suspended
|
|
|
19 Nov 2019
|
19 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
11 Nov 2019
|
11 Nov 2019
Application to strike the company off the register
|
|
|
17 Dec 2018
|
17 Dec 2018
Confirmation statement made on 5 December 2018 with updates
|
|
|
04 Dec 2018
|
04 Dec 2018
Termination of appointment of Sumik Ventures Limited as a director on 3 December 2018
|
|
|
04 Dec 2018
|
04 Dec 2018
Termination of appointment of Michael Paul Bailey as a secretary on 3 December 2018
|
|
|
16 Nov 2018
|
16 Nov 2018
Registered office address changed from , 72 Dunstall Road, Halesowen, West Midlands, B63 1BE to 2 Church Street Uttoxeter ST14 8AG on 16 November 2018
|
|
|
30 Jan 2018
|
30 Jan 2018
Change of details for Mr Ian Francis Harford as a person with significant control on 29 January 2018
|
|
|
29 Jan 2018
|
29 Jan 2018
Confirmation statement made on 5 December 2017 with updates
|
|
|
29 Jan 2018
|
29 Jan 2018
Director's details changed for Mr Ian Francis Harford on 29 January 2018
|
|
|
06 Dec 2016
|
06 Dec 2016
Confirmation statement made on 5 December 2016 with updates
|
|
|
08 Jan 2016
|
08 Jan 2016
Annual return made up to 25 November 2015 with full list of shareholders
|
|
|
07 Jan 2016
|
07 Jan 2016
Director's details changed for Mr Ian Francis Harford on 7 January 2016
|
|
|
05 Nov 2015
|
05 Nov 2015
Certificate of change of name
|
|
|
05 Nov 2015
|
05 Nov 2015
Change of name notice
|
|
|
28 Oct 2015
|
28 Oct 2015
Incorporation
|