|
|
18 Jun 2019
|
18 Jun 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Apr 2019
|
02 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
19 Feb 2019
|
19 Feb 2019
Director's details changed for Mr Matthew John Corbett on 19 February 2019
|
|
|
19 Feb 2019
|
19 Feb 2019
Change of details for Mr Matthew John Corbett as a person with significant control on 1 February 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Registered office address changed from PO Box ST18 9QL Unit 25 Ladfordfields Ind Est Ladford Covert Industrial Park Seighford Stafford Staffordshire ST18 9QL England to 24 Ford Road Newport TF10 7TU on 10 January 2019
|
|
|
31 Oct 2018
|
31 Oct 2018
Change of details for Mr Matthew John Corbett as a person with significant control on 25 October 2018
|
|
|
31 Oct 2018
|
31 Oct 2018
Termination of appointment of Sean Graham Wallett as a director on 25 October 2018
|
|
|
31 Oct 2018
|
31 Oct 2018
Termination of appointment of Graham Thomas Wallett as a director on 25 October 2018
|
|
|
19 Jan 2018
|
19 Jan 2018
Register(s) moved to registered inspection location The Squires, 5 Walsall Street Wednesbury WS10 9BZ
|
|
|
19 Jan 2018
|
19 Jan 2018
Register inspection address has been changed to The Squires, 5 Walsall Street Wednesbury WS10 9BZ
|
|
|
19 Jan 2018
|
19 Jan 2018
Confirmation statement made on 10 January 2018 with updates
|
|
|
14 Dec 2017
|
14 Dec 2017
Termination of appointment of Daniel John Osborne as a director on 13 December 2017
|
|
|
12 Apr 2017
|
12 Apr 2017
Current accounting period extended from 31 January 2018 to 31 March 2018
|
|
|
27 Jan 2017
|
27 Jan 2017
Registered office address changed from The Squires 5 Walsall Street 5 Walsall Street Wednesbury West Midlands WS10 9BZ England to PO Box ST18 9QL Unit 25 Ladfordfields Ind Est Ladford Covert Industrial Park Seighford Stafford Staffordshire ST18 9QL on 27 January 2017
|
|
|
11 Jan 2017
|
11 Jan 2017
Incorporation
|