|
|
25 Jul 2023
|
25 Jul 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
09 May 2023
|
09 May 2023
First Gazette notice for voluntary strike-off
|
|
|
26 Apr 2023
|
26 Apr 2023
Application to strike the company off the register
|
|
|
05 Jul 2022
|
05 Jul 2022
Previous accounting period shortened from 30 April 2022 to 31 December 2021
|
|
|
01 Jun 2022
|
01 Jun 2022
Confirmation statement made on 19 April 2022 with no updates
|
|
|
04 Aug 2021
|
04 Aug 2021
Termination of appointment of Susan Dunbar as a director on 3 August 2021
|
|
|
04 Aug 2021
|
04 Aug 2021
Termination of appointment of Philip Dennis Dunbar as a director on 3 August 2021
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 19 April 2021 with no updates
|
|
|
04 May 2020
|
04 May 2020
Confirmation statement made on 19 April 2020 with updates
|
|
|
02 Jul 2019
|
02 Jul 2019
Resolutions
|
|
|
02 Jul 2019
|
02 Jul 2019
Registered office address changed from 37 Kixley Lane Solihull West Midlands B93 0JE England to 638 Cranbrook Road Ilford Essex IG6 1HJ on 2 July 2019
|
|
|
06 Jun 2019
|
06 Jun 2019
Notification of Paul Richard Coomber as a person with significant control on 29 May 2019
|
|
|
06 Jun 2019
|
06 Jun 2019
Notification of Daniel Anthony Marshall as a person with significant control on 29 May 2019
|
|
|
06 Jun 2019
|
06 Jun 2019
Appointment of Mr Paul Richard Coomber as a director on 29 May 2019
|
|
|
06 Jun 2019
|
06 Jun 2019
Change of details for Mr Philip Dennis Dunbar as a person with significant control on 29 May 2019
|
|
|
06 Jun 2019
|
06 Jun 2019
Appointment of Mr Daniel Anthony Marshall as a director on 29 May 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 19 April 2019 with updates
|
|
|
22 Jun 2018
|
22 Jun 2018
Registered office address changed from 3 Pool Meadow Close Solihull West Midlands B91 3HS England to 37 Kixley Lane Solihull West Midlands B93 0JE on 22 June 2018
|
|
|
20 Apr 2018
|
20 Apr 2018
Incorporation
|