|
|
28 Sep 2021
|
28 Sep 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Jul 2021
|
13 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
29 May 2020
|
29 May 2020
Confirmation statement made on 25 April 2020 with no updates
|
|
|
25 Feb 2020
|
25 Feb 2020
Previous accounting period shortened from 30 June 2020 to 31 December 2019
|
|
|
25 Apr 2019
|
25 Apr 2019
Confirmation statement made on 25 April 2019 with no updates
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 23 April 2019 with no updates
|
|
|
23 Apr 2018
|
23 Apr 2018
Confirmation statement made on 23 April 2018 with no updates
|
|
|
24 Aug 2017
|
24 Aug 2017
Registered office address changed from Bay 4, Block D Willenhall Trading Estate Willenhall WV13 2JP United Kingdom to Bay 4 Block D Willenhall Trading Estate, Midacre Willenhall WV13 2JW on 24 August 2017
|
|
|
16 Jun 2017
|
16 Jun 2017
Confirmation statement made on 16 June 2017 with updates
|
|
|
20 Apr 2017
|
20 Apr 2017
Confirmation statement made on 18 April 2017 with updates
|
|
|
05 Apr 2017
|
05 Apr 2017
Appointment of Mr Christian Thomasin as a director on 4 April 2017
|
|
|
24 Mar 2017
|
24 Mar 2017
Appointment of Mr Gordon Stephen Nicholson as a director on 24 March 2017
|
|
|
30 Jan 2017
|
30 Jan 2017
Current accounting period extended from 30 April 2017 to 30 June 2017
|
|
|
17 Jan 2017
|
17 Jan 2017
Appointment of Mr Christopher Edward Fowler as a director on 1 July 2016
|
|
|
19 Aug 2016
|
19 Aug 2016
Statement of capital following an allotment of shares on 1 August 2016
|
|
|
19 Apr 2016
|
19 Apr 2016
Incorporation
|