|
|
24 Apr 2025
|
24 Apr 2025
Confirmation statement made on 3 February 2025 with no updates
|
|
|
29 Mar 2025
|
29 Mar 2025
Compulsory strike-off action has been discontinued
|
|
|
04 Mar 2025
|
04 Mar 2025
First Gazette notice for compulsory strike-off
|
|
|
24 Apr 2024
|
24 Apr 2024
Compulsory strike-off action has been discontinued
|
|
|
23 Apr 2024
|
23 Apr 2024
First Gazette notice for compulsory strike-off
|
|
|
22 Apr 2024
|
22 Apr 2024
Confirmation statement made on 3 February 2024 with no updates
|
|
|
23 Mar 2023
|
23 Mar 2023
Confirmation statement made on 3 February 2023 with no updates
|
|
|
19 Apr 2022
|
19 Apr 2022
Registered office address changed from 34 Forge Valley Way Wombourne Wolverhampton WV5 8JT England to 2 the Courtyard Back Lane Ackleton Wolverhampton WV6 7JJ on 19 April 2022
|
|
|
16 Feb 2022
|
16 Feb 2022
Confirmation statement made on 3 February 2022 with no updates
|
|
|
12 Feb 2021
|
12 Feb 2021
Confirmation statement made on 3 February 2021 with no updates
|
|
|
26 Mar 2020
|
26 Mar 2020
Confirmation statement made on 3 February 2020 with no updates
|
|
|
26 Apr 2019
|
26 Apr 2019
Registered office address changed from C/O Jc Payne Unit 2-3 Westgate Aldridge Walsall WS9 8EX England to 34 Forge Valley Way Wombourne Wolverhampton WV5 8JT on 26 April 2019
|
|
|
26 Apr 2019
|
26 Apr 2019
Termination of appointment of Michael Kevan Joesph Brandrick as a director on 14 April 2019
|
|
|
26 Apr 2019
|
26 Apr 2019
Termination of appointment of Garry Joseph Edward Brandrick as a director on 14 April 2019
|
|
|
26 Apr 2019
|
26 Apr 2019
Cessation of Anthony Paul Hilditch as a person with significant control on 5 April 2017
|
|
|
12 Feb 2019
|
12 Feb 2019
Confirmation statement made on 3 February 2019 with updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Confirmation statement made on 3 February 2018 with updates
|