|
|
26 Oct 2021
|
26 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
02 Aug 2021
|
02 Aug 2021
Application to strike the company off the register
|
|
|
20 Jul 2021
|
20 Jul 2021
Registered office address changed from 58 Bury House 58 Fairfield Lane Kidderminster Worcestershire DY11 5QJ England to 3 Chalford Drive Worcester Worcestershire WR4 9YE on 20 July 2021
|
|
|
10 Dec 2020
|
10 Dec 2020
Confirmation statement made on 9 December 2020 with no updates
|
|
|
09 Dec 2019
|
09 Dec 2019
Confirmation statement made on 9 December 2019 with no updates
|
|
|
04 Nov 2019
|
04 Nov 2019
Registered office address changed from Appletree Studio 15 Lower Galdeford Ludlow Shropshire SY8 1RU England to 58 Bury House 58 Fairfield Lane Kidderminster Worcestershire DY11 5QJ on 4 November 2019
|
|
|
31 Jul 2019
|
31 Jul 2019
Termination of appointment of Carl Geoffrey Walker as a director on 18 July 2019
|
|
|
12 Dec 2018
|
12 Dec 2018
Confirmation statement made on 9 December 2018 with no updates
|
|
|
19 Jan 2018
|
19 Jan 2018
Resolutions
|
|
|
11 Dec 2017
|
11 Dec 2017
Confirmation statement made on 9 December 2017 with no updates
|
|
|
14 Dec 2016
|
14 Dec 2016
Confirmation statement made on 9 December 2016 with updates
|
|
|
18 Dec 2015
|
18 Dec 2015
Registered office address changed from C/O Rjs Solicitors G1 Bellringer Road Trentham Business Quarter Stoke on Trent Staffordshire ST4 8GB to Appletree Studio 15 Lower Galdeford Ludlow Shropshire SY8 1RU on 18 December 2015
|
|
|
18 Dec 2015
|
18 Dec 2015
Appointment of Mr Carl Geoffrey Walker as a director on 18 December 2015
|
|
|
18 Dec 2015
|
18 Dec 2015
Appointment of Mr Dennis Edwin Wright as a director on 18 December 2015
|
|
|
10 Dec 2015
|
10 Dec 2015
Incorporation
|