Total Documents | 13 |
---|
Total Pages | 47 |
---|
27 June 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
11 April 2017 | First Gazette notice for compulsory strike-off |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
13 April 2016 | Compulsory strike-off action has been discontinued |
12 April 2016 | First Gazette notice for compulsory strike-off |
7 April 2016 | Director's details changed for Ngawaseke Kevin Chigumira on 1 January 2016 |
7 April 2016 | Registered office address changed from 45 Frost Street Wolverhampton WV2 2LP England to 45 Frost Street Wolverhampton WV2 2LP on 7 April 2016 |
7 April 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Registered office address changed from 17 Frost Street Wolverhampton WV2 2LP England to 45 Frost Street Wolverhampton WV2 2LP on 7 April 2016 |
16 October 2015 | Registered office address changed from 27 Jonesfield Crescent Wolverhampton West Midlands WV1 2LT to 17 Frost Street Wolverhampton WV2 2LP on 16 October 2015 |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
28 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|