|
|
25 Nov 2025
|
25 Nov 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Sep 2025
|
09 Sep 2025
First Gazette notice for voluntary strike-off
|
|
|
02 Sep 2025
|
02 Sep 2025
Application to strike the company off the register
|
|
|
28 Apr 2025
|
28 Apr 2025
Confirmation statement made on 28 April 2025 with no updates
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 28 April 2024 with no updates
|
|
|
02 May 2023
|
02 May 2023
Confirmation statement made on 28 April 2023 with no updates
|
|
|
13 Apr 2023
|
13 Apr 2023
Appointment of Jerrom Secretarial Services Limited as a secretary on 1 April 2023
|
|
|
28 Apr 2022
|
28 Apr 2022
Confirmation statement made on 28 April 2022 with no updates
|
|
|
18 May 2021
|
18 May 2021
Confirmation statement made on 28 April 2021 with updates
|
|
|
27 Apr 2021
|
27 Apr 2021
Change of details for Mrs Tracey O'donnell as a person with significant control on 27 April 2021
|
|
|
27 Apr 2021
|
27 Apr 2021
Change of details for Mr Daniel Dominick O'donnell as a person with significant control on 27 April 2021
|
|
|
27 Apr 2021
|
27 Apr 2021
Director's details changed for Mr Daniel Dominick O'donnell on 29 March 2021
|
|
|
12 May 2020
|
12 May 2020
Confirmation statement made on 28 April 2020 with updates
|
|
|
12 Jun 2019
|
12 Jun 2019
Change of details for Mrs Tracey O'donnell as a person with significant control on 12 June 2019
|
|
|
12 Jun 2019
|
12 Jun 2019
Change of details for Mr Daniel Dominick O'donnell as a person with significant control on 12 June 2019
|
|
|
12 Jun 2019
|
12 Jun 2019
Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 12 June 2019
|
|
|
22 May 2019
|
22 May 2019
Confirmation statement made on 28 April 2019 with updates
|